Search icon

NICKKNACKTREATS LLC

Company Details

Name: NICKKNACKTREATS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2019 (6 years ago)
Entity Number: 5579884
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2023-07-31 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-07-31 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-09-26 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-09-26 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-07-01 2019-09-26 Address 220 SCHENECTADY AVE, BROOKLYN, NY, 11213, USA (Type of address: Registered Agent)
2019-07-01 2019-09-26 Address 220 SCHENECTADY AVE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731002264 2023-07-31 BIENNIAL STATEMENT 2023-07-01
220930008458 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929013231 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210706002311 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190926000388 2019-09-26 CERTIFICATE OF CHANGE 2019-09-26
190701020040 2019-07-01 ARTICLES OF ORGANIZATION 2019-07-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State