Name: | WORK + PLAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jul 2011 (14 years ago) |
Entity Number: | 4115320 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-07-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-07-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-07-29 | 2022-09-28 | Address | 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-07-29 | 2022-09-28 | Address | 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-07-06 | 2021-07-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2011-07-06 | 2021-07-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230704000657 | 2023-07-04 | BIENNIAL STATEMENT | 2023-07-01 |
220928017924 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928023918 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210730002322 | 2021-07-30 | BIENNIAL STATEMENT | 2021-07-30 |
210729003024 | 2021-07-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-27 |
120126001138 | 2012-01-26 | CERTIFICATE OF PUBLICATION | 2012-01-26 |
110722000330 | 2011-07-22 | CERTIFICATE OF AMENDMENT | 2011-07-22 |
110706000843 | 2011-07-06 | ARTICLES OF ORGANIZATION | 2011-07-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State