Name: | SEA TEA SOUNDWERKS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 24 Jul 2018 (7 years ago) |
Entity Number: | 5381450 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVE, 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 99 WASHINGTON AVE, 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 99 WASHINGTON AVE, 805A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-18 | 2022-08-22 | Address | 99 WASHINGTON AVE, 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2022-08-18 | 2022-08-22 | Address | 99 WASHINGTON AVE, 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2018-07-24 | 2022-08-18 | Address | 99 WASHINGTON AVE, 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2018-07-24 | 2022-08-18 | Address | 99 WASHINGTON AVE, 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220822001568 | 2022-08-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2022-08-19 |
220818003001 | 2022-08-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-08-18 |
201006061575 | 2020-10-06 | BIENNIAL STATEMENT | 2020-07-01 |
180724010528 | 2018-07-24 | ARTICLES OF ORGANIZATION | 2018-07-24 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State