Search icon

RETAIL WORKS ESCHOPPE LLC

Company Details

Name: RETAIL WORKS ESCHOPPE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2019 (6 years ago)
Entity Number: 5610556
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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001878300
Phone:
3022285101

Latest Filings

Form type:
C-TR
File number:
020-29108
Filing date:
2022-04-25
File:
Form type:
C-AR
File number:
020-29108
Filing date:
2022-04-25
File:
Form type:
C-U
File number:
020-29108
Filing date:
2022-03-14
File:
Form type:
C
File number:
020-29108
Filing date:
2021-11-04
File:

History

Start date End date Type Value
2022-09-30 2023-08-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-08-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-03-23 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-03-23 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-08-26 2020-03-23 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230804002011 2023-08-04 BIENNIAL STATEMENT 2023-08-01
220930002400 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019639 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210812002658 2021-08-12 BIENNIAL STATEMENT 2021-08-12
200323000950 2020-03-23 CERTIFICATE OF CHANGE 2020-03-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State