Name: | RESONOYDE HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2012 (13 years ago) |
Entity Number: | 4243563 |
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 | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-05-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-05-10 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501021883 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220928023890 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220501000283 | 2022-05-01 | BIENNIAL STATEMENT | 2022-05-01 |
200519060411 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
180515006075 | 2018-05-15 | BIENNIAL STATEMENT | 2018-05-01 |
160513007189 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140506006988 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120510000132 | 2012-05-10 | ARTICLES OF ORGANIZATION | 2012-05-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State