Name: | THE INNER WORKSHOP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2013 (12 years ago) |
Entity Number: | 4340841 |
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 |
---|---|---|---|
2024-05-09 | 2025-01-04 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-05-09 | 2025-01-04 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-10 | 2024-05-09 | Address | 68 WATERSIDE CLOSE, EASTCHESTER, NY, 10709, USA (Type of address: Registered Agent) |
2023-07-10 | 2024-05-09 | Address | 68 WATERSIDE CLOSE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
2013-01-03 | 2023-07-10 | Address | 68 WATERSIDE CLOSE, EASTCHESTER, NY, 10709, USA (Type of address: Registered Agent) |
2013-01-03 | 2023-07-10 | Address | 68 WATERSIDE CLOSE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104000979 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
240509003632 | 2024-05-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-09 |
230710004640 | 2023-07-10 | BIENNIAL STATEMENT | 2023-01-01 |
210310060700 | 2021-03-10 | BIENNIAL STATEMENT | 2021-01-01 |
190107060649 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170313006274 | 2017-03-13 | BIENNIAL STATEMENT | 2017-01-01 |
150116006557 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130510000664 | 2013-05-10 | CERTIFICATE OF PUBLICATION | 2013-05-10 |
130103000970 | 2013-01-03 | ARTICLES OF ORGANIZATION | 2013-01-03 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State