Name: | DRENOS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2019 (5 years ago) |
Entity Number: | 5637272 |
ZIP code: | 12207 |
County: | Monroe |
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 | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-20 | 2023-10-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-20 | 2023-10-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-11 | 2023-03-20 | Address | 7014 13TH AVE., SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-10-11 | 2023-03-20 | Address | 26 BRIGHTON ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030016949 | 2023-10-30 | BIENNIAL STATEMENT | 2023-10-01 |
230320003444 | 2022-08-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-18 |
211022001179 | 2021-10-22 | BIENNIAL STATEMENT | 2021-10-22 |
200323000250 | 2020-03-23 | CERTIFICATE OF PUBLICATION | 2020-03-23 |
191011010279 | 2019-10-11 | ARTICLES OF ORGANIZATION | 2019-10-11 |
Date of last update: 16 Feb 2025
Sources: New York Secretary of State