Name: | VISIFY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jul 2013 (12 years ago) |
Entity Number: | 4434574 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VISIFY LLC, ILLINOIS | LLC_07365209 | ILLINOIS |
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 |
---|---|---|---|
2022-09-30 | 2023-07-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-07-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-16 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-16 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-05-08 | 2022-04-16 | Address | 90 STATE ST., STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-11-04 | 2019-05-08 | Address | 350 WEST 51ST STREET, #13B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-07-23 | 2016-11-04 | Address | 350 WEST 51ST STREET SUITE 13B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717004704 | 2023-07-17 | BIENNIAL STATEMENT | 2023-07-01 |
220930016732 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007473 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220416000958 | 2022-04-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-15 |
210709001502 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
190710060843 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
190508000494 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
170703007125 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
161104006406 | 2016-11-04 | BIENNIAL STATEMENT | 2015-07-01 |
160823000195 | 2016-08-23 | CERTIFICATE OF PUBLICATION | 2016-08-23 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State