Search icon

SOMETHING IDEAL, LLC

Branch

Company Details

Name: SOMETHING IDEAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2021 (4 years ago)
Branch of: SOMETHING IDEAL, LLC, Florida (Company Number L21000311998)
Entity Number: 6277548
ZIP code: 10020
County: Kings
Place of Formation: Florida
Foreign Legal Name: SOMETHING IDEAL, LLC
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2025-01-08 2025-02-12 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, 1000, USA (Type of address: Service of Process)
2025-01-08 2025-02-12 Address 1 ROCKEFELLER PLAZA, 228 PARK AVE S, # 50845, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2025-01-06 2025-01-08 Address 1 ROCKEFELLER PLAZA, 228 PARK AVE S, # 50845, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2025-01-06 2025-01-08 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, 1000, USA (Type of address: Service of Process)
2024-03-07 2025-01-06 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, 1000, USA (Type of address: Service of Process)
2024-03-07 2025-01-06 Address 1 ROCKEFELLER PLAZA, 228 PARK AVE S, # 50845, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2023-09-12 2024-03-07 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-09-12 2024-03-07 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2021-09-09 2023-09-12 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2021-09-09 2023-09-12 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212000880 2025-02-11 CERTIFICATE OF CHANGE BY ENTITY 2025-02-11
250108001289 2025-01-07 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-01-07
250106002520 2025-01-03 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-01-03
240307002119 2024-02-28 CERTIFICATE OF CHANGE BY ENTITY 2024-02-28
230912003559 2023-09-12 BIENNIAL STATEMENT 2023-09-01
210909002749 2021-09-09 APPLICATION OF AUTHORITY 2021-09-09

Date of last update: 21 Mar 2025

Sources: New York Secretary of State