Search icon

SPARROW'S BEACH LLC

Company Details

Name: SPARROW'S BEACH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2022 (3 years ago)
Entity Number: 6440366
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2024-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-08-09 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-08-09 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-07-15 2022-08-09 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-07-15 2022-08-09 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-05-13 2022-07-15 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-05-13 2022-07-15 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240304000460 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220930001459 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929014273 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220809001525 2022-08-09 CERTIFICATE OF CHANGE BY ENTITY 2022-08-09
220715000950 2022-07-14 CERTIFICATE OF PUBLICATION 2022-07-14
220513001657 2022-05-12 CERTIFICATE OF CHANGE BY ENTITY 2022-05-12
220325002433 2022-03-25 ARTICLES OF ORGANIZATION 2022-03-25

Date of last update: 21 Mar 2025

Sources: New York Secretary of State