Name: | GENERATION HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 2006 (18 years ago) |
Entity Number: | 3436503 |
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. | 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 |
---|---|---|---|
2024-12-17 | 2024-12-30 | Address | 9 BARROW STREET, APT 6D, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2010-12-08 | 2024-12-17 | Address | 9 BARROW STREET, APT 6D, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2006-11-13 | 2010-12-08 | Address | 25 HARBOUR ROAD, KINGS POINT, NY, 11024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230016825 | 2024-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-27 |
241217004703 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
101208002322 | 2010-12-08 | BIENNIAL STATEMENT | 2010-11-01 |
081104002250 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
070112000816 | 2007-01-12 | CERTIFICATE OF PUBLICATION | 2007-01-12 |
061113000030 | 2006-11-13 | ARTICLES OF ORGANIZATION | 2006-11-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State