ADROIT SITES LLC

Name: | ADROIT SITES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2007 (18 years ago) |
Entity Number: | 3607627 |
ZIP code: | 10008 |
County: | Kings |
Place of Formation: | New York |
Address: | PO Box 3006, New York, NY, United States, 10008 |
Name | Role | Address |
---|---|---|
C/O MARGARET WALDMAN SAVAGE | DOS Process Agent | PO Box 3006, New York, NY, United States, 10008 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-07 | 2024-02-06 | Address | 110 FULTON ST, 3B, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2011-12-21 | 2018-02-07 | Address | 110 FULTON ST, #3B, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2009-12-29 | 2011-12-21 | Address | 12 DESBROSSES ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2008-05-14 | 2009-12-29 | Address | 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2007-12-20 | 2008-05-14 | Address | SUITE 405, 41 STATE STREET, ALBANY, NY, 12207, 2827, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206002802 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
220105003270 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
201113060618 | 2020-11-13 | BIENNIAL STATEMENT | 2019-12-01 |
180207006139 | 2018-02-07 | BIENNIAL STATEMENT | 2017-12-01 |
160318006077 | 2016-03-18 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State