BRAINIAC ENTERPRISE LLC

Name: | BRAINIAC ENTERPRISE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Sep 2019 (6 years ago) |
Date of dissolution: | 24 Nov 2023 |
Entity Number: | 5617395 |
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 |
---|---|---|---|
2022-09-30 | 2023-12-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-12-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-09 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-09-09 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205001267 | 2023-11-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-24 |
220930013918 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929005368 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211019002606 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
210203000477 | 2021-02-03 | CERTIFICATE OF AMENDMENT | 2021-02-03 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State