Name: | LUIS G. INSTALLATIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Feb 2008 (17 years ago) |
Entity Number: | 3637200 |
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 |
---|---|---|---|
2024-01-31 | 2024-02-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-01-31 | 2024-02-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-02 | 2024-01-31 | Address | 39 Depew Ave, Yonkers, NY, 10710, USA (Type of address: Service of Process) |
2023-11-02 | 2024-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-05-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-08 | 2023-11-02 | Address | 3131 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Service of Process) |
2008-02-27 | 2010-04-08 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-02-27 | 2012-05-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201036709 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
240131002553 | 2024-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-31 |
231102005655 | 2023-11-02 | BIENNIAL STATEMENT | 2022-02-01 |
SR-97092 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120530001011 | 2012-05-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-30 |
100408002785 | 2010-04-08 | BIENNIAL STATEMENT | 2010-02-01 |
080227000951 | 2008-02-27 | ARTICLES OF ORGANIZATION | 2008-02-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State