Name: | SUPRANYC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2019 (6 years ago) |
Entity Number: | 5511406 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-17 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-17 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-12 | 2019-04-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-03-12 | 2019-04-17 | Address | 605 W 141ST ST. #51, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928010635 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928024450 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
190812000264 | 2019-08-12 | CERTIFICATE OF PUBLICATION | 2019-08-12 |
190417000620 | 2019-04-17 | CERTIFICATE OF CHANGE | 2019-04-17 |
190312010157 | 2019-03-12 | ARTICLES OF ORGANIZATION | 2019-03-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State