Name: | MAKER & HOUND LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2021 (4 years ago) |
Entity Number: | 5961897 |
ZIP code: | 12207 |
County: | Ulster |
Place of Formation: | New York |
Address: | 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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2024-05-21 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2023-04-04 | 2024-05-21 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2022-05-01 | 2023-04-04 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2022-05-01 | 2023-04-04 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2021-06-22 | 2022-05-01 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2021-06-22 | 2022-05-01 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-03-12 | 2021-06-22 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-03-12 | 2021-06-22 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521001707 | 2024-05-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-09 |
230404000694 | 2023-04-04 | BIENNIAL STATEMENT | 2023-03-01 |
220501000636 | 2021-11-02 | CERTIFICATE OF PUBLICATION | 2021-11-02 |
210622000305 | 2021-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-22 |
210312010105 | 2021-03-12 | ARTICLES OF ORGANIZATION | 2021-03-12 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State