Name: | PATTY SAVOIE INTERIORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 2018 (6 years ago) |
Entity Number: | 5437230 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-11-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-11-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-19 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-09-19 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-11-02 | 2019-09-19 | Address | 12 TAPPAN LANDING RD, #52B, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241103000321 | 2024-11-03 | BIENNIAL STATEMENT | 2024-11-03 |
221121001714 | 2022-11-21 | BIENNIAL STATEMENT | 2022-11-01 |
220930004112 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022873 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201123060554 | 2020-11-23 | BIENNIAL STATEMENT | 2020-11-01 |
190919000624 | 2019-09-19 | CERTIFICATE OF CHANGE | 2019-09-19 |
181102010362 | 2018-11-02 | ARTICLES OF ORGANIZATION | 2018-11-02 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State