Name: | SANTO REMEDY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 2022 (3 years ago) |
Entity Number: | 6388668 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MY STARTUP LLC | DOS Process Agent | 90 STATE STREET, STE 700, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MY STARTUP LLC | Agent | 90 STATE STREET, STE 700, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-25 | 2024-04-29 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-25 | 2024-04-29 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-02-15 | 2022-04-25 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-02-15 | 2022-04-25 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429004269 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
220425001027 | 2022-04-25 | CERTIFICATE OF PUBLICATION | 2022-04-25 |
220215002045 | 2022-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-11 |
220131000297 | 2022-01-31 | ARTICLES OF ORGANIZATION | 2022-01-31 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State