Name: | KATHLEEN M. MOFFIT, ATTORNEY AT LAW, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Mar 2007 (18 years ago) |
Entity Number: | 3495347 |
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 |
---|---|---|---|
2022-09-30 | 2023-04-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-04-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-07-11 | 2022-09-29 | Address | 418 broadway, ste r, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-07-11 | 2022-09-30 | Address | 418 broadway, ste r, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-04-22 | 2022-07-11 | Address | 350 NORTHERN BLVD, STE 324-1059, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2008-01-17 | 2021-04-22 | Address | 4 ANASTASIA COURT, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process) |
2008-01-17 | 2022-07-11 | Address | 4 ANASTASIA COURT, SALISBURY MILLS, NY, 12577, USA (Type of address: Registered Agent) |
2007-03-27 | 2008-01-17 | Address | 219 ROUTE 32, SUITE 203, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230417011633 | 2023-04-17 | BIENNIAL STATEMENT | 2023-03-01 |
220930016533 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017136 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220711003135 | 2022-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-11 |
210422060411 | 2021-04-22 | BIENNIAL STATEMENT | 2021-03-01 |
180109006213 | 2018-01-09 | BIENNIAL STATEMENT | 2017-03-01 |
160222006285 | 2016-02-22 | BIENNIAL STATEMENT | 2015-03-01 |
140424006205 | 2014-04-24 | BIENNIAL STATEMENT | 2013-03-01 |
110408002913 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
090312002842 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State