ASUNAS COLOR DARKROOM LLC

Name: | ASUNAS COLOR DARKROOM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jul 2020 (5 years ago) |
Entity Number: | 5802033 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 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 |
---|---|---|---|
2021-01-19 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-26 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-10-26 | 2021-01-19 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-07-31 | 2020-10-26 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-07-31 | 2020-10-26 | Address | 1040 METROPOLITAN AVE STE G, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221104003379 | 2022-11-04 | BIENNIAL STATEMENT | 2022-07-01 |
220930014971 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929016146 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210119000193 | 2021-01-19 | CERTIFICATE OF CHANGE | 2021-01-19 |
201026000360 | 2020-10-26 | CERTIFICATE OF CHANGE | 2020-10-26 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State