Search icon

NEW ROSE SMOKE LLC

Company Details

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

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
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

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)

Filings

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