Name: | THE COCOONS PATH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2020 (4 years ago) |
Entity Number: | 5906238 |
ZIP code: | 12442 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 544, Hunter, NY, United States, 12442 |
Name | Role | Address |
---|---|---|
THE COCOONS PATH LLC | DOS Process Agent | PO BOX 544, Hunter, NY, United States, 12442 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-12-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-12-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-22 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-09-22 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-12-30 | 2021-09-22 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-12-30 | 2021-09-22 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220003673 | 2024-12-20 | BIENNIAL STATEMENT | 2024-12-20 |
230111001196 | 2023-01-11 | BIENNIAL STATEMENT | 2022-12-01 |
220930010353 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009677 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210922000758 | 2021-06-23 | CERTIFICATE OF PUBLICATION | 2021-06-23 |
201230010364 | 2020-12-30 | ARTICLES OF ORGANIZATION | 2020-12-30 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State