Name: | THE PROFESSIONALS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Feb 2003 (22 years ago) |
Branch of: | THE PROFESSIONALS, LLC, Connecticut (Company Number 0699911) |
Entity Number: | 2869348 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-15 | 2025-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-11-15 | 2025-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-05-11 | 2024-11-15 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-05-11 | 2024-11-15 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2023-02-23 | 2023-05-11 | Address | 19 TUTTLE PLACE, MIDDLETOWN, CT, 06457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000050 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
241115003105 | 2024-11-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-14 |
230511003510 | 2023-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-10 |
230223002447 | 2023-02-23 | BIENNIAL STATEMENT | 2023-02-01 |
210211060285 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State