Name: | FIRST ENCOUNTER VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2013 (12 years ago) |
Entity Number: | 4371120 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NEW YORK REGISTERED AGENT LLC | Agent | 90 STATE ST SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-24 | 2023-03-04 | Address | 438 3RD AVENUE, APT 5R, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-06-29 | 2023-03-04 | Address | 90 STATE ST SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-03-08 | 2017-06-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-03-08 | 2019-04-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230304000402 | 2023-03-04 | BIENNIAL STATEMENT | 2023-03-01 |
210303062044 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
200922000522 | 2020-09-22 | CERTIFICATE OF AMENDMENT | 2020-09-22 |
190424002049 | 2019-04-24 | BIENNIAL STATEMENT | 2019-03-01 |
170629000557 | 2017-06-29 | CERTIFICATE OF CHANGE | 2017-06-29 |
130308000241 | 2013-03-08 | ARTICLES OF ORGANIZATION | 2013-03-08 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State