Name: | ROOTS OF ALL EVIL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2019 (6 years ago) |
Entity Number: | 5509280 |
ZIP code: | 12207 |
County: | Albany |
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 |
---|---|---|---|
2023-03-04 | 2025-03-25 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-04 | 2025-03-25 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
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) |
2019-04-22 | 2022-09-29 | Address | 90 STATE STREET STEET 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-22 | 2022-09-30 | Address | 90 STATE STREET STEET 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-03-08 | 2019-04-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-03-08 | 2019-04-22 | Address | 531 MONTGOMERY STREET, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325003205 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
230304000611 | 2023-03-04 | BIENNIAL STATEMENT | 2023-03-01 |
220930000781 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929023093 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210302061743 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190621000220 | 2019-06-21 | CERTIFICATE OF PUBLICATION | 2019-06-21 |
190422000242 | 2019-04-22 | CERTIFICATE OF CHANGE | 2019-04-22 |
190308010143 | 2019-03-08 | ARTICLES OF ORGANIZATION | 2019-03-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State