Search icon

SALT UNIT LLC

Company Details

Name: SALT UNIT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Mar 2019 (6 years ago)
Date of dissolution: 01 Oct 2024
Entity Number: 5504222
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2023-03-04 2024-10-02 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-03-04 2024-10-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-30 2023-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-22 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-22 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-01-26 2022-03-22 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-01-26 2022-03-22 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-03-01 2022-01-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-03-01 2022-01-26 Address 370 1ST AVE, #6A, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002002242 2024-10-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-01
230304000153 2023-03-04 BIENNIAL STATEMENT 2023-03-01
220930000830 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007919 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220322000266 2022-03-21 CERTIFICATE OF PUBLICATION 2022-03-21
220126000423 2022-01-25 CERTIFICATE OF CHANGE BY ENTITY 2022-01-25
220121003271 2022-01-21 BIENNIAL STATEMENT 2022-01-21
190301010022 2019-03-01 ARTICLES OF ORGANIZATION 2019-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-17 BEIM COFFEE CONNECTION 999 ATLANTIC AVE. - COOK COLLECTI, BROOKLYN, Kings, NY, 11238 A Food Inspection Department of Agriculture and Markets No data

Date of last update: 23 Mar 2025

Sources: New York Secretary of State