Search icon

ESSAYONS, LLC

Company Details

Name: ESSAYONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2018 (7 years ago)
Entity Number: 5381308
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2024-07-15 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-07-15 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-07-14 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-03-02 2020-07-14 Address 34 LEEWARD LN, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2018-07-24 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-07-24 2020-03-02 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715004255 2024-07-15 BIENNIAL STATEMENT 2024-07-15
220928021401 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928015864 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220714000648 2022-07-14 BIENNIAL STATEMENT 2022-07-01
200714060364 2020-07-14 BIENNIAL STATEMENT 2020-07-01
200302000965 2020-03-02 CERTIFICATE OF CHANGE 2020-03-02
181113000321 2018-11-13 CERTIFICATE OF CHANGE 2018-11-13
181113000090 2018-11-13 CERTIFICATE OF PUBLICATION 2018-11-13
180724010426 2018-07-24 ARTICLES OF ORGANIZATION 2018-07-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State