Name: | ARSENAL CASH BUYERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2021 (4 years ago) |
Entity Number: | 5939918 |
ZIP code: | 13501 |
County: | Albany |
Place of Formation: | New York |
Address: | 1133 hilton ave, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
DANIEL CAUSEVIC | DOS Process Agent | 1133 hilton ave, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
daniel causevic | Agent | 1133 hilton ave, UTICA, NY, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2025-02-03 | Address | 1133 hilton ave, UTICA, NY, 13501, USA (Type of address: Registered Agent) |
2024-10-08 | 2025-02-03 | Address | 1133 hilton ave, UTICA, NY, 13501, USA (Type of address: Service of Process) |
2021-02-11 | 2024-10-08 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2021-02-11 | 2024-10-08 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003999 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
241008002124 | 2024-10-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-07 |
230201003354 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210211010421 | 2021-02-11 | ARTICLES OF ORGANIZATION | 2021-02-11 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State