Name: | SASSYBROWN ENTERTAINMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2019 (6 years ago) |
Entity Number: | 5536321 |
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 |
---|---|---|---|
2023-04-03 | 2025-04-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-03 | 2025-04-03 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-04-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-04-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-06-07 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-06-07 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-18 | 2019-06-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-04-18 | 2019-06-07 | Address | 420 W. 130TH ST., APT. 25, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403005215 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230403000203 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220930007782 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929003477 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210407060250 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
200504000201 | 2020-05-04 | CERTIFICATE OF PUBLICATION | 2020-05-04 |
190607000332 | 2019-06-07 | CERTIFICATE OF CHANGE | 2019-06-07 |
190603000576 | 2019-06-03 | CERTIFICATE OF AMENDMENT | 2019-06-03 |
190418010060 | 2019-04-18 | ARTICLES OF ORGANIZATION | 2019-04-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State