Name: | SM COONEY & CO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2019 (6 years ago) |
Entity Number: | 5466408 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
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 |
---|---|---|---|
2024-05-09 | 2025-01-10 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-05-09 | 2025-01-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-05-02 | 2024-05-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-05-02 | 2024-05-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-14 | 2024-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-04-14 | 2024-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-14 | 2023-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2023-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-02 | 2019-05-14 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2019-01-02 | 2019-05-14 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110000218 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
240509001329 | 2024-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-08 |
240502002188 | 2024-05-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-01 |
230103000313 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
230414004510 | 2022-08-05 | CERTIFICATE OF AMENDMENT | 2022-08-05 |
210119060016 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
SR-110376 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-110375 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
190409000192 | 2019-04-09 | CERTIFICATE OF PUBLICATION | 2019-04-09 |
190102020062 | 2019-01-02 | ARTICLES OF ORGANIZATION | 2019-01-02 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State