Name: | WOMEN AT THE HELM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Apr 2010 (15 years ago) |
Entity Number: | 3937634 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-25 | 2024-04-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-02-23 | 2021-01-25 | Address | 1 PENELOPE CT., MAHOPAC, NY, 10541, 2200, USA (Type of address: Service of Process) |
2010-04-16 | 2011-02-23 | Address | 25 SUNHAVEN COURT, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416001859 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
220430001361 | 2022-04-30 | BIENNIAL STATEMENT | 2022-04-01 |
210125000182 | 2021-01-25 | CERTIFICATE OF CHANGE | 2021-01-25 |
200409060048 | 2020-04-09 | BIENNIAL STATEMENT | 2020-04-01 |
140612002022 | 2014-06-12 | BIENNIAL STATEMENT | 2014-04-01 |
120521002183 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
110223000120 | 2011-02-23 | CERTIFICATE OF CHANGE | 2011-02-23 |
100727000509 | 2010-07-27 | CERTIFICATE OF PUBLICATION | 2010-07-27 |
100416000169 | 2010-04-16 | ARTICLES OF ORGANIZATION | 2010-04-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State