ANDREA DIODATI LLC

Name: | ANDREA DIODATI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Dec 2012 (13 years ago) |
Entity Number: | 4327303 |
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 |
---|---|---|---|
2015-02-18 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-02-18 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-12-04 | 2015-02-18 | Address | 552 BROADWAY 4R, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2012-12-03 | 2015-02-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-03 | 2014-12-04 | Address | 93 BAXTER #23, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930016763 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007517 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201207060364 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181231006298 | 2018-12-31 | BIENNIAL STATEMENT | 2018-12-01 |
150218000939 | 2015-02-18 | CERTIFICATE OF CHANGE | 2015-02-18 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State