Name: | SOYMMELIER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2018 (6 years ago) |
Entity Number: | 5438228 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-12-06 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-12-06 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-07-24 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-07-24 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-11-06 | 2019-07-24 | Address | 1971 WESTERN AVE, #1121, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
2018-11-06 | 2019-07-24 | Address | 360 FURMAN ST., 1104, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206004493 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
221031000582 | 2022-10-31 | BIENNIAL STATEMENT | 2020-11-01 |
220928015670 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928032467 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
190724000643 | 2019-07-24 | CERTIFICATE OF CHANGE | 2019-07-24 |
190418000767 | 2019-04-18 | CERTIFICATE OF AMENDMENT | 2019-04-18 |
181106010064 | 2018-11-06 | ARTICLES OF ORGANIZATION | 2018-11-06 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State