Search icon

SUGIMOTO & KAWASHIMA PLLC

Company Details

Name: SUGIMOTO & KAWASHIMA PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Aug 2020 (5 years ago)
Date of dissolution: 29 Sep 2023
Entity Number: 5803604
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-13 2023-09-29 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-13 2023-09-29 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-04-13 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-04-13 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-08-04 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-08-04 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929000727 2023-09-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-28
230413002222 2023-04-13 BIENNIAL STATEMENT 2022-08-01
220930017061 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929023295 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
201214000208 2020-12-14 CERTIFICATE OF PUBLICATION 2020-12-14
200804000071 2020-08-04 ARTICLES OF ORGANIZATION 2020-08-04

Date of last update: 05 Mar 2025

Sources: New York Secretary of State