Search icon

SM COONEY & CO LLC

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

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)

Filings

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