Search icon

LUIS G. INSTALLATIONS LLC

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

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)

Filings

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