Search icon

SEACHANGE COLLECTIVE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SEACHANGE COLLECTIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Aug 2018 (7 years ago)
Date of dissolution: 03 Jun 2024
Entity Number: 5394169
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2024-06-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-06-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-07-10 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-07-10 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-08-13 2020-07-10 Address 172 5TH AVE, #5, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005365 2024-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-03
220930000477 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929003532 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220503000928 2022-05-03 BIENNIAL STATEMENT 2020-08-01
200710000240 2020-07-10 CERTIFICATE OF CHANGE 2020-07-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State