Name: | SCHREGER GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2020 (5 years ago) |
Entity Number: | 5728285 |
ZIP code: | 12207 |
County: | Oneida |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-08-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-08-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-03-16 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-03-16 | 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 |
---|---|---|---|
240801033505 | 2024-07-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-07-25 |
220930017141 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929023378 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220531002297 | 2022-05-31 | BIENNIAL STATEMENT | 2022-03-01 |
201105000184 | 2020-11-05 | CERTIFICATE OF PUBLICATION | 2020-11-05 |
200316010240 | 2020-03-16 | ARTICLES OF ORGANIZATION | 2020-03-16 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State