Name: | COOL BUYERS CLUB, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Mar 2019 (6 years ago) |
Date of dissolution: | 11 Aug 2022 |
Entity Number: | 5515419 |
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. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-11 | 2022-09-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-10-11 | 2022-09-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-18 | 2022-10-11 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-03-18 | 2022-10-11 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930000057 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012591 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
221011003103 | 2022-08-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-11 |
210303061460 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190318020164 | 2019-03-18 | ARTICLES OF ORGANIZATION | 2019-03-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State