Name: | ILLICIT APPAREL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 2018 (6 years ago) |
Entity Number: | 5441298 |
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 | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-11 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-05-11 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-11-09 | 2021-05-11 | Address | 3424 KINGSBRIDGE AVE #4G, BRONX, NY, 10463, USA (Type of address: Registered Agent) |
2018-11-09 | 2021-05-11 | Address | 3424 KINGSBRIDGE AVE #4G, BRONX, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928018131 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928020973 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210511000772 | 2021-05-11 | CERTIFICATE OF CHANGE | 2021-05-11 |
181109010340 | 2018-11-09 | ARTICLES OF ORGANIZATION | 2018-11-09 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State