Search icon

ALAGA TEA LLC

Company Details

Name: ALAGA TEA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2022 (3 years ago)
Entity Number: 6454883
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-04-01 2025-03-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-04-01 2025-03-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2024-04-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-04-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-08-04 2024-04-01 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-08-04 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-08-04 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-04-25 2022-08-04 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-04-25 2022-08-04 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
250303006863 2025-01-23 CERTIFICATE OF CHANGE BY ENTITY 2025-01-23
240401039982 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220928016171 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928024530 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220804000756 2022-08-03 CERTIFICATE OF PUBLICATION 2022-08-03
220425002990 2022-04-25 CERTIFICATE OF CHANGE BY ENTITY 2022-04-25
220410000584 2022-04-10 ARTICLES OF ORGANIZATION 2022-04-10

Date of last update: 21 Mar 2025

Sources: New York Secretary of State