Name: | M. ROSSATO STUDIO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2019 (6 years ago) |
Entity Number: | 5509059 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | M. Rossato Studio LLC is a strategic creative company that specializes in production, original photo + video content, integrated campaigns, identity + packaging and content + production. We have executed award winning content for publications and brands including L'Oreal, Bloomingdale's, Rutgers University, Publicis, Macy's, Harper's Bazaar, Vogue, Old Navy, Molton Brown, InStyle, Departures, Forbes, Carol's Daughter among many others. We believe in helping our clients find their creative spirit and purposeful expression. |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Contact Details
Phone +1 917-841-2496
Website http://www.micaelarossato.com
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 |
---|---|---|---|
2022-09-28 | 2023-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-19 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-03-19 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-08 | 2019-03-19 | Address | 560 STATE STREET #7L, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent) |
2019-03-08 | 2019-03-19 | Address | 560 STATE STREET #7L, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230304000078 | 2023-03-04 | BIENNIAL STATEMENT | 2023-03-01 |
220928015274 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021248 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
200824000024 | 2020-08-24 | CERTIFICATE OF PUBLICATION | 2020-08-24 |
190319000272 | 2019-03-19 | CERTIFICATE OF CHANGE | 2019-03-19 |
190308010008 | 2019-03-08 | ARTICLES OF ORGANIZATION | 2019-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3705007804 | 2020-05-26 | 0202 | PPP | 560 State Street Apt 7L, Brooklyn, NY, 11217-1916 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 05 May 2025
Sources: New York Secretary of State