CEOCOMMODITIES LLC

Name: | CEOCOMMODITIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 May 2021 (4 years ago) |
Entity Number: | 6014077 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-05-31 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-02-05 | 2025-05-31 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-11-01 | 2025-02-05 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-11-01 | 2025-02-05 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-05-14 | 2024-11-01 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250531000175 | 2025-05-31 | BIENNIAL STATEMENT | 2025-05-31 |
250205003316 | 2025-02-05 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-05 |
241101036249 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
210514010646 | 2021-05-14 | ARTICLES OF ORGANIZATION | 2021-05-14 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State