AGILIS PARTNERS LLC

Name: | AGILIS PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Mar 2013 (12 years ago) |
Entity Number: | 4369633 |
ZIP code: | 12205 |
County: | New York |
Foreign Legal Name: | AGILIS PARTNERS LLC |
Address: | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-10 | 2024-04-30 | Address | NY, USA (Type of address: Registered Agent) |
2023-04-10 | 2022-10-20 | Address | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2022-10-20 | 2024-04-30 | Address | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430022623 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
221020000058 | 2022-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-18 |
230410001378 | 2022-09-16 | CERTIFICATE OF AMENDMENT | 2022-09-16 |
SR-63003 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63004 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State