Name: | CASH ASSETS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2021 (4 years ago) |
Entity Number: | 5945045 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-20 | 2024-03-26 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2023-02-20 | 2024-03-26 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2022-01-14 | 2023-02-20 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2022-01-14 | 2023-02-20 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2022-01-11 | 2022-01-14 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2022-01-11 | 2022-01-14 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-02-19 | 2022-01-11 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-02-19 | 2022-01-11 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326000485 | 2024-03-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-15 |
230220000162 | 2023-02-20 | BIENNIAL STATEMENT | 2023-02-01 |
220114000208 | 2022-01-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-13 |
220111001792 | 2021-06-21 | CERTIFICATE OF PUBLICATION | 2021-06-21 |
210528000127 | 2021-05-28 | CERTIFICATE OF CHANGE | 2021-05-28 |
210219010126 | 2021-02-19 | ARTICLES OF ORGANIZATION | 2021-02-19 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State