Search icon

CHEERFUL DEALS LLC

Company Details

Name: CHEERFUL DEALS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2021 (4 years ago)
Entity Number: 5952558
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2022-09-30 2025-02-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2025-02-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-01-06 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-01-06 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-02 2022-01-06 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-03-02 2022-01-06 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211001855 2025-02-10 CERTIFICATE OF CHANGE BY ENTITY 2025-02-10
220930015611 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929011741 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220106003098 2021-06-21 CERTIFICATE OF PUBLICATION 2021-06-21
210302010069 2021-03-02 ARTICLES OF ORGANIZATION 2021-03-02

Date of last update: 05 Mar 2025

Sources: New York Secretary of State