Name: | ALBANY STREET VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 2009 (16 years ago) |
Entity Number: | 3768476 |
ZIP code: | 12189 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 163 BOGHT RD, WATERVLIET, NY, United States, 12189 |
Name | Role | Address |
---|---|---|
ALBANY STREET VENTURES LLC | DOS Process Agent | 163 BOGHT RD, WATERVLIET, NY, United States, 12189 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-22 | 2025-01-02 | Address | 163 BOGHT RD, WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
2021-01-12 | 2024-02-22 | Address | 163 BOGHT RD, WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
2018-09-04 | 2021-01-12 | Address | 308 WOLF RD BLDG A, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2009-01-29 | 2018-09-04 | Address | BLDG. #3, 1202 TROY-SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001305 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240222003886 | 2024-02-22 | BIENNIAL STATEMENT | 2024-02-22 |
210112060196 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190409060013 | 2019-04-09 | BIENNIAL STATEMENT | 2019-01-01 |
180904006244 | 2018-09-04 | BIENNIAL STATEMENT | 2017-01-01 |
130107007066 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
100706000143 | 2010-07-06 | CERTIFICATE OF PUBLICATION | 2010-07-06 |
090129000014 | 2009-01-29 | ARTICLES OF ORGANIZATION | 2009-01-29 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State