Search icon

BASIC FORMATION LLC

Company Details

Name: BASIC FORMATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2012 (13 years ago)
Entity Number: 4249253
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-10-18 2024-05-13 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-10-18 2024-05-13 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-10-13 2023-10-18 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-10-13 2023-10-18 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-10-12 2023-10-13 Address 10 COTTAGE PLACE #11E, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2023-10-12 2023-10-13 Address 418 Broadway STY Y, Albany, NY, 12207, USA (Type of address: Service of Process)
2013-07-30 2023-10-12 Address 10 COTTAGE PLACE #11E, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2013-07-30 2023-10-12 Address 10 COTTAGE PLACE #11E, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2012-05-23 2013-07-30 Address 119 LINCOLN AVENUE EAST BL, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
2012-05-23 2013-07-30 Address 119 LINCOLN AVENUE EAST BL, WEST HARRISON, NY, 10604, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240513002281 2024-05-13 BIENNIAL STATEMENT 2024-05-13
231018003007 2023-10-18 CERTIFICATE OF AMENDMENT 2023-10-18
231013002228 2023-10-13 CERTIFICATE OF CHANGE BY ENTITY 2023-10-13
231012002136 2023-10-12 BIENNIAL STATEMENT 2022-05-01
130730000061 2013-07-30 CERTIFICATE OF CHANGE 2013-07-30
120924000026 2012-09-24 CERTIFICATE OF PUBLICATION 2012-09-24
120523000390 2012-05-23 ARTICLES OF ORGANIZATION 2012-05-23

Date of last update: 19 Feb 2025

Sources: New York Secretary of State