Name: | UNCERTAINTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2009 (16 years ago) |
Entity Number: | 3814074 |
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 |
---|---|---|---|
2022-09-30 | 2024-03-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-03-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-21 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-10-21 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-04-16 | 2019-10-21 | Address | 8 JAMES LANE, KINDERHOOK, NY, 12106, USA (Type of address: Service of Process) |
2009-05-22 | 2014-04-16 | Address | 41 ALBANY AVE, ALBANY, NY, 12106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329001639 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
220930005635 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009519 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211028002510 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
191113000231 | 2019-11-13 | CERTIFICATE OF AMENDMENT | 2019-11-13 |
191021000157 | 2019-10-21 | CERTIFICATE OF CHANGE | 2019-10-21 |
140416000693 | 2014-04-16 | CERTIFICATE OF CHANGE | 2014-04-16 |
110602002574 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090522000547 | 2009-05-22 | ARTICLES OF ORGANIZATION | 2009-05-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State