Name: | PETITE PICASSO COOKIE COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2021 (4 years ago) |
Entity Number: | 5958624 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 83 Bunker Hill Drive, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
jenene heyer | Agent | 83 BUNKER HILL DRIVE, ROCHESTER, NY, 14625 |
Name | Role | Address |
---|---|---|
PETITE PICASSO COOKIE COMPANY LLC | DOS Process Agent | 83 Bunker Hill Drive, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-03 | Address | 83 BUNKER HILL DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Registered Agent) |
2023-03-01 | 2025-03-03 | Address | 83 bunker hill drive, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2022-03-16 | 2023-03-01 | Address | 83 bunker hill drive, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2022-03-16 | 2023-03-01 | Address | 83 BUNKER HILL DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Registered Agent) |
2022-01-10 | 2022-03-16 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-10 | 2022-03-16 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-03-09 | 2022-01-10 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-03-09 | 2022-01-10 | 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 |
---|---|---|---|
250303007386 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301003041 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220316003761 | 2022-02-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-24 |
220110000601 | 2021-06-21 | CERTIFICATE OF PUBLICATION | 2021-06-21 |
210309010059 | 2021-03-09 | ARTICLES OF ORGANIZATION | 2021-03-09 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State