Search icon

THE NAIL MATRIX LLC

Company Details

Name: THE NAIL MATRIX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2021 (4 years ago)
Entity Number: 5955288
ZIP code: 14514
County: Albany
Place of Formation: New York
Address: 62 linnea lane, North Chili, NY, United States, 14514

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
TIFFANY COLEMAN DOS Process Agent 62 linnea lane, North Chili, NY, United States, 14514

History

Start date End date Type Value
2023-03-30 2025-03-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-30 2025-03-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-03-30 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-03-30 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-07-21 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-07-21 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-03-04 2021-07-21 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-03-04 2021-07-21 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
250301041200 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230330003267 2023-03-30 BIENNIAL STATEMENT 2023-03-01
220928011913 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928028415 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210721000947 2021-07-21 CERTIFICATE OF PUBLICATION 2021-07-21
210304010309 2021-03-04 ARTICLES OF ORGANIZATION 2021-03-04

Date of last update: 05 Mar 2025

Sources: New York Secretary of State