Name: | MANSA TEA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Sep 2018 (7 years ago) |
Entity Number: | 5403313 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-09-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-09-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-26 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-26 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-08-17 | 2021-10-26 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-08-17 | 2021-10-26 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-09-04 | 2021-08-17 | Address | 319 LAFAYETTE STREET #258, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240908000055 | 2024-09-08 | BIENNIAL STATEMENT | 2024-09-08 |
220930012413 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929013062 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220912001438 | 2022-09-12 | BIENNIAL STATEMENT | 2022-09-01 |
211026000549 | 2021-10-12 | CERTIFICATE OF PUBLICATION | 2021-10-12 |
210817000681 | 2021-08-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-16 |
200908061457 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180904000021 | 2018-09-04 | APPLICATION OF AUTHORITY | 2018-09-04 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State