Search icon

SESHETA WEAVES LLC

Company Details

Name: SESHETA WEAVES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2021 (4 years ago)
Entity Number: 5976140
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 492 CORNELL AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 4180 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
SESHETA WEAVES LLC DOS Process Agent 492 CORNELL AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2024-01-04 2025-03-24 Address 492 CORNELL AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2024-01-04 2025-03-24 Address 4180 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-06-27 2024-01-04 Address 492 CORNELL AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2023-06-27 2024-01-04 Address 492 cornell avenue, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Registered Agent)
2023-03-06 2023-06-27 Address 492 CORNELL AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2023-03-06 2023-06-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-01-17 2023-03-06 Address 492 CORNELL AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2022-01-17 2023-03-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-03-30 2022-01-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-03-30 2022-01-17 Address 492 CORNELL AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324000675 2025-03-24 BIENNIAL STATEMENT 2025-03-24
240104000802 2023-12-14 CERTIFICATE OF CHANGE BY ENTITY 2023-12-14
230627004075 2023-03-17 CERTIFICATE OF CHANGE BY ENTITY 2023-03-17
230306002266 2023-03-06 BIENNIAL STATEMENT 2023-03-01
220117001218 2021-08-02 CERTIFICATE OF PUBLICATION 2021-08-02
210330010032 2021-03-30 ARTICLES OF ORGANIZATION 2021-03-30

Date of last update: 22 Mar 2025

Sources: New York Secretary of State