Name: | COMPLETE OFFICE OF WA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Nov 2013 (11 years ago) |
Entity Number: | 4487544 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Foreign Legal Name: | COMPLETE OFFICE, LLC |
Fictitious Name: | COMPLETE OFFICE OF WA, LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-01 | 2023-11-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-01 | 2023-11-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-22 | 2019-07-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2018-05-22 | 2019-07-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2017-07-14 | 2018-05-22 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2017-07-14 | 2018-05-22 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2013-11-15 | 2017-07-14 | Address | 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102001175 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211116000632 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
191118060376 | 2019-11-18 | BIENNIAL STATEMENT | 2019-11-01 |
190701000624 | 2019-07-01 | CERTIFICATE OF CHANGE | 2019-07-01 |
180522000099 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
171109006395 | 2017-11-09 | BIENNIAL STATEMENT | 2017-11-01 |
170714000056 | 2017-07-14 | CERTIFICATE OF CHANGE | 2017-07-14 |
151113006052 | 2015-11-13 | BIENNIAL STATEMENT | 2015-11-01 |
131115000080 | 2013-11-15 | APPLICATION OF AUTHORITY | 2013-11-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State