Name: | CROWM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Nov 2021 (4 years ago) |
Date of dissolution: | 06 Sep 2023 |
Entity Number: | 6328694 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-09-06 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-07-05 | 2023-09-06 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-23 | 2023-07-05 | Address | 3500 S DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2022-02-04 | 2022-09-23 | Address | 3500 S DuPont Highway, Dover, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906003018 | 2023-09-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-06 |
230705004871 | 2023-07-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-05 |
220923002065 | 2022-09-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-22 |
220204001415 | 2022-01-26 | CERTIFICATE OF PUBLICATION | 2022-01-26 |
211116001450 | 2021-11-16 | ARTICLES OF ORGANIZATION | 2021-11-16 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State