Search icon

POORFELLOW, LLC

Company Details

Name: POORFELLOW, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2010 (14 years ago)
Entity Number: 3986377
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-28 2024-08-20 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2024-08-20 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-02-24 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-02-24 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-08-30 2022-02-24 Address 3224 36TH STREET #2, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2015-07-27 2018-08-30 Address 64 HAVEMEYER STREET APT 2A, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2015-07-27 2022-02-24 Address 64 HAVEMEYER STREET APT 2A, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2012-09-20 2015-07-27 Address 75 SOUTH 3RD STREET, APARTMENT 2, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2010-08-18 2012-09-20 Address 75 SOUTH 3RD STREET, APARTMENT 2, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820000442 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220928026357 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928019137 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220705002040 2022-07-05 BIENNIAL STATEMENT 2020-08-01
220224000144 2022-02-23 CERTIFICATE OF CHANGE BY ENTITY 2022-02-23
180830000483 2018-08-30 CERTIFICATE OF CHANGE 2018-08-30
150727000118 2015-07-27 CERTIFICATE OF CHANGE 2015-07-27
120920006308 2012-09-20 BIENNIAL STATEMENT 2012-08-01
100818000852 2010-08-18 ARTICLES OF ORGANIZATION 2010-08-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State