Name: | NEW ROSE SMOKE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 2020 (4 years ago) |
Entity Number: | 5900516 |
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. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-03-19 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-03-19 | 2024-03-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-03-19 | 2025-03-11 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-03-19 | 2025-03-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-12-11 | 2024-03-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-12-11 | 2024-03-19 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-01-29 | 2023-12-11 | Address | 109-10 160TH STREET, APT 5A, JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
2020-12-21 | 2023-12-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-12-21 | 2021-01-29 | Address | 1914 GATES AVE., # 2L, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311000232 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
240319002938 | 2024-03-19 | CERTIFICATE OF PUBLICATION | 2024-03-19 |
240319003772 | 2024-03-19 | CERTIFICATE OF PUBLICATION | 2024-03-19 |
231211000110 | 2023-12-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-08 |
210129000348 | 2021-01-29 | CERTIFICATE OF CHANGE | 2021-01-29 |
201221010033 | 2020-12-21 | ARTICLES OF ORGANIZATION | 2020-12-21 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State