Name: | EPICENE SOCIETY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jun 2020 (5 years ago) |
Entity Number: | 5759659 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 907 east 38th street, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 907 east 38th street, BROOKLYN, NY, United States, 11210 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2025-03-12 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2024-06-20 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-06-20 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-06-01 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-06-01 | 2022-09-28 | Address | 530 EAST 81 STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312000749 | 2025-03-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-06 |
240620002439 | 2024-06-20 | BIENNIAL STATEMENT | 2024-06-20 |
220928017605 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928031194 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220630001851 | 2022-06-30 | BIENNIAL STATEMENT | 2022-06-01 |
201014000002 | 2020-10-14 | CERTIFICATE OF PUBLICATION | 2020-10-14 |
200601010511 | 2020-06-01 | ARTICLES OF ORGANIZATION | 2020-06-01 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State