Name: | DESENRASCANCO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Apr 2019 (6 years ago) |
Entity Number: | 5525758 |
ZIP code: | 12207 |
County: | Kings |
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 |
---|---|---|---|
2023-05-04 | 2025-04-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-04 | 2025-04-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-05-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-05-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-11 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-05-11 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-05 | 2021-05-11 | Address | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-02 | 2021-05-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-04-02 | 2021-04-05 | Address | 564 PUTNAM AVE., BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417002429 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
230504004531 | 2023-05-04 | BIENNIAL STATEMENT | 2023-04-01 |
220930008876 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022810 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210511000290 | 2021-05-11 | CERTIFICATE OF CHANGE | 2021-05-11 |
210405060774 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190712000189 | 2019-07-12 | CERTIFICATE OF PUBLICATION | 2019-07-12 |
190402010184 | 2019-04-02 | ARTICLES OF ORGANIZATION | 2019-04-02 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State