Name: | STORROW INVESTIGATIVE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2006 (19 years ago) |
Entity Number: | 3404262 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 17 CHAPEL ST #401, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 17 CHAPEL ST #401, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-15 | 2016-09-06 | Address | 1971 WESTERN AVE, #245, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2008-07-31 | 2012-08-15 | Address | 1971 WESTERN AVENUE #245, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2006-10-11 | 2008-07-31 | Address | 1971 WESTERN AVENUE #245, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2006-08-23 | 2006-10-11 | Address | 3156 SPAWN ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160906002012 | 2016-09-06 | BIENNIAL STATEMENT | 2016-08-01 |
140808006658 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
120815002214 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
100812002542 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
080731002684 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State