Name: | BANYAN STREET FLOWERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Apr 2023 (2 years ago) |
Entity Number: | 6811474 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-09 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-05-03 | 2024-05-09 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-08-28 | 2024-05-03 | Address | 1967 WEHRLE DR., STE. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2023-04-28 | 2023-08-28 | Address | 1967 WEHRLE DR., STE. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509001465 | 2024-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-08 |
240503003274 | 2024-05-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-03 |
230828001348 | 2023-08-25 | CERTIFICATE OF PUBLICATION | 2023-08-25 |
230428002375 | 2023-04-28 | ARTICLES OF ORGANIZATION | 2023-04-28 |
Date of last update: 03 Mar 2025
Sources: New York Secretary of State