Name: | SO LET IT BE WRITTEN, SO LET IT BE DONE , LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 01 May 2023 (2 years ago) |
Entity Number: | 6820743 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 99 Washington Avenue, Suite 805A, Albany, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 99 Washington Avenue, Suite 805A, Albany, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
eResidentAgent, Inc. | Agent | 99 Washington Avenue, Suite 805A, Albany, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-13 | 2024-11-13 | Address | 99 Washington Avenue, Suite 805A, Albany, NY, 12210, USA (Type of address: Registered Agent) |
2024-11-13 | 2024-11-13 | Address | 99 Washington Avenue, Suite 805A, Albany, NY, 12210, USA (Type of address: Service of Process) |
2023-05-01 | 2024-11-13 | Address | 99 Washington Avenue, Suite 805A, Albany, NY, 12210, USA (Type of address: Registered Agent) |
2023-05-01 | 2024-11-13 | Address | 99 Washington Avenue, Suite 805A, Albany, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113001795 | 2024-10-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-10-29 |
241113001805 | 2024-10-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-10-29 |
230501004359 | 2023-05-01 | ARTICLES OF ORGANIZATION | 2023-05-01 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State