Name: | OPTIMIZE PROMOTE WEB SITES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Nov 2003 (21 years ago) |
Date of dissolution: | 19 Mar 2024 |
Entity Number: | 2972705 |
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. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-28 | 2024-03-23 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-01-28 | 2024-03-23 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2024-01-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-01-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-12-29 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-12-29 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-03-12 | 2021-12-29 | Address | 35-22 29TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2003-11-03 | 2012-03-12 | Address | 3419 29TH STREET, UNIT 4M, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240323000218 | 2024-03-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-19 |
240128000213 | 2024-01-28 | BIENNIAL STATEMENT | 2024-01-28 |
220930005540 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929015049 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211228001332 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
211229001622 | 2021-12-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-28 |
120312000941 | 2012-03-12 | CERTIFICATE OF CHANGE | 2012-03-12 |
071109002271 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
051024002016 | 2005-10-24 | BIENNIAL STATEMENT | 2005-11-01 |
040126001088 | 2004-01-26 | AFFIDAVIT OF PUBLICATION | 2004-01-26 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State