Name: | BLACK CELLAR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Apr 2020 (5 years ago) |
Entity Number: | 5743261 |
ZIP code: | 11211 |
County: | Albany |
Place of Formation: | New York |
Address: | 367 Bedford Ave, BSMT Level, ALBANY, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BLACK CELLAR LLC | DOS Process Agent | 367 Bedford Ave, BSMT Level, ALBANY, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-10-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-10-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-10 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-03-10 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-04-28 | 2021-03-10 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-04-28 | 2021-03-10 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241018001402 | 2024-10-18 | BIENNIAL STATEMENT | 2024-10-18 |
220930015424 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929016481 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220713001480 | 2022-07-13 | BIENNIAL STATEMENT | 2022-04-01 |
210310000525 | 2021-03-10 | CERTIFICATE OF CHANGE | 2021-03-10 |
200428010007 | 2020-04-28 | ARTICLES OF ORGANIZATION | 2020-04-28 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State