Name: | BIRTHING BUDS TO BLOSSOMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2019 (6 years ago) |
Entity Number: | 5515961 |
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 |
---|---|---|---|
2022-09-30 | 2023-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-05-02 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 70, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-05-02 | 2023-03-04 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-19 | 2019-05-02 | Address | 150 BAINBRIDGE ST, BROOKLYN, NY, 11233, 1802, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230304000073 | 2023-03-04 | BIENNIAL STATEMENT | 2023-03-01 |
220930007567 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
210324060059 | 2021-03-24 | BIENNIAL STATEMENT | 2021-03-01 |
200706000311 | 2020-07-06 | CERTIFICATE OF PUBLICATION | 2020-07-06 |
190502000333 | 2019-05-02 | CERTIFICATE OF CHANGE | 2019-05-02 |
190319020027 | 2019-03-19 | ARTICLES OF ORGANIZATION | 2019-03-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State