Name: | SAUMA ONE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jul 2020 (5 years ago) |
Entity Number: | 5789527 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 state street, Ste 804, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300E3ZPEY4RUXLF29 | 5789527 | US-NY | GENERAL | ACTIVE | 2016-12-31 | |||||||||||||||||||
|
Legal | 1967 WEHRLE DRIVE, BUFFALO, US-NY, US, 14221 |
Headquarters | 244 FIFTH AVENUE, New York, US-NY, US, 10001 |
Registration details
Registration Date | 2020-09-25 |
Last Update | 2024-06-13 |
Status | LAPSED |
Next Renewal | 2024-06-13 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 5789527 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street, Ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-08-16 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-07-01 | 2024-08-16 | Address | 1967 WEHRLE DR #1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-02-04 | 2024-07-01 | Address | 1967 WEHRLE DR #1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2020-09-10 | 2021-02-04 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2020-07-16 | 2024-07-01 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-07-16 | 2020-09-10 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816003100 | 2024-08-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-12 |
240701033548 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220711003326 | 2022-07-11 | BIENNIAL STATEMENT | 2022-07-01 |
210204000081 | 2021-02-04 | CERTIFICATE OF CHANGE | 2021-02-04 |
210202000372 | 2021-02-02 | CERTIFICATE OF PUBLICATION | 2021-02-02 |
200910000702 | 2020-09-10 | CERTIFICATE OF CHANGE | 2020-09-10 |
200716010310 | 2020-07-16 | ARTICLES OF ORGANIZATION | 2020-07-16 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State