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