Name: | HYBRID COLLECTIBLES L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 2021 (4 years ago) |
Entity Number: | 5916542 |
ZIP code: | 11365 |
County: | Albany |
Place of Formation: | New York |
Address: | 198-29 49th avenue, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 198-29 49th avenue, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
steve louridas | Agent | 198-29 49th avenue, FRESH MEADOWS, NY, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-09-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-08-02 | 2024-09-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2024-08-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-08-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-20 | 2022-09-29 | 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 |
---|---|---|---|
240918002123 | 2024-09-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-05 |
240802001416 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220930010896 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929015576 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210920000331 | 2021-09-15 | CERTIFICATE OF PUBLICATION | 2021-09-15 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State