SOCIAL CUES GROUP LLC

Name: | SOCIAL CUES GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jan 2021 (4 years ago) |
Entity Number: | 5910835 |
ZIP code: | 11206 |
County: | Albany |
Place of Formation: | New York |
Address: | 35 Meadow St, ste 112, Brooklyn, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SOCIAL CUES GROUP LLC | DOS Process Agent | 35 Meadow St, ste 112, Brooklyn, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-04-25 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-01-30 | 2025-04-25 | Address | 35 Meadow St, ste 112, Brooklyn, NY, 11206, USA (Type of address: Service of Process) |
2024-05-21 | 2025-01-30 | Address | 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-05-21 | 2025-01-30 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-20 | 2024-05-21 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425000890 | 2025-04-23 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-23 |
250130019576 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
240521001398 | 2024-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-08 |
220920004112 | 2022-05-06 | CERTIFICATE OF PUBLICATION | 2022-05-06 |
220222001433 | 2022-02-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-22 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State