SPREADS 'N SPROUTS, LLC

Name: | SPREADS 'N SPROUTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Sep 2018 (7 years ago) |
Entity Number: | 5412847 |
ZIP code: | 11230 |
County: | Albany |
Place of Formation: | New York |
Address: | 507 Avenue M, Apt. # 2, Brooklyn, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
ABRAHAM SCHWARTZ | DOS Process Agent | 507 Avenue M, Apt. # 2, Brooklyn, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-09 | 2024-09-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-09 | 2024-09-01 | Address | 507 Avenue M, Apt. # 2, Brooklyn, NY, 11230, USA (Type of address: Service of Process) |
2022-09-30 | 2023-02-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-02-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-09-19 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240901030056 | 2024-09-01 | BIENNIAL STATEMENT | 2024-09-01 |
230209000965 | 2023-02-09 | BIENNIAL STATEMENT | 2022-09-01 |
220930008708 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017691 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200901060918 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State