Name: | 2021 ACQUISITION NY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Aug 2021 (4 years ago) |
Entity Number: | 6267202 |
ZIP code: | 12207 |
County: | Cayuga |
Place of Formation: | Delaware |
Foreign Legal Name: | SUNEAST 2021 ACQUISITION LLC |
Fictitious Name: | 2021 ACQUISITION NY LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2024-05-23 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-08-10 | 2024-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-30 | 2023-08-10 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-30 | 2023-08-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-08-26 | 2022-03-30 | Address | 10 BANK STREET, suite 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2021-08-26 | 2022-03-30 | Address | 10 bank street, suite 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523000456 | 2024-05-22 | CERTIFICATE OF AMENDMENT | 2024-05-22 |
230810003631 | 2023-08-10 | BIENNIAL STATEMENT | 2023-08-01 |
220330000407 | 2022-03-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-29 |
210826000242 | 2021-08-24 | APPLICATION OF AUTHORITY | 2021-08-24 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State