Name: | JULIE WORLD REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2010 (15 years ago) |
Entity Number: | 3897005 |
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 |
---|---|---|---|
2024-01-19 | 2024-04-12 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-01-19 | 2024-04-12 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2010-01-07 | 2024-01-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2010-01-07 | 2024-01-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412002927 | 2024-04-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-12 |
240119000028 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
100618000867 | 2010-06-18 | CERTIFICATE OF PUBLICATION | 2010-06-18 |
100107000933 | 2010-01-07 | ARTICLES OF ORGANIZATION | 2010-01-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State