Name: | COCO BRED, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2023 (a year ago) |
Entity Number: | 7157321 |
ZIP code: | 12207 |
County: | Albany |
Foreign Legal Name: | COCO BRED, LLC |
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 |
---|---|---|---|
2024-08-07 | 2024-10-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-08-07 | 2024-10-02 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-03-20 | 2024-08-07 | Address | 418 broadway suite y, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-20 | 2024-08-07 | Address | 81 lawrence ave, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
2023-10-13 | 2024-03-20 | Address | 81 lawrence ave, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002003861 | 2024-10-01 | CERTIFICATE OF PUBLICATION | 2024-10-01 |
240807003460 | 2024-07-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-29 |
240320001223 | 2024-02-08 | CERTIFICATE OF AMENDMENT | 2024-02-08 |
231013000772 | 2023-10-11 | APPLICATION OF AUTHORITY | 2023-10-11 |
Date of last update: 13 Feb 2025
Sources: New York Secretary of State