Name: | MACROSPEAK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2013 (12 years ago) |
Entity Number: | 4353459 |
ZIP code: | 11570 |
County: | Albany |
Place of Formation: | New York |
Address: | 23 TARENCE ST., ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
HOWARD LIPSIT | Agent | 23 TARENCE ST., ROCKVILLE CENTRE, NY, 11570 |
Name | Role | Address |
---|---|---|
HOWARD LIPSIT | DOS Process Agent | 23 TARENCE ST., ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-04 | 2025-01-01 | Address | 23 TARENCE ST., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2019-01-30 | 2025-01-01 | Address | 23 TARENCE ST., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Registered Agent) |
2016-02-24 | 2019-01-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-02-24 | 2019-06-04 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-01-30 | 2016-02-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101046809 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230108000062 | 2023-01-08 | BIENNIAL STATEMENT | 2023-01-01 |
210104062988 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190604000397 | 2019-06-04 | CERTIFICATE OF CHANGE | 2019-06-04 |
190130000428 | 2019-01-30 | CERTIFICATE OF CHANGE | 2019-01-30 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State