Name: | SUGAWRAP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Apr 2019 (6 years ago) |
Entity Number: | 5538057 |
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. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 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) |
2019-06-05 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-06-05 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-22 | 2019-06-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-04-22 | 2019-06-05 | Address | 3800 INDEPENDENCE AVE., APT 6C, BRONX, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403005491 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230403000076 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220930000318 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929011828 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210402061350 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190916000302 | 2019-09-16 | CERTIFICATE OF PUBLICATION | 2019-09-16 |
190605000461 | 2019-06-05 | CERTIFICATE OF CHANGE | 2019-06-05 |
190422010088 | 2019-04-22 | ARTICLES OF ORGANIZATION | 2019-04-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State