Name: | KYRO STRATEGIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2014 (11 years ago) |
Entity Number: | 4581720 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-03-12 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-02-13 | 2025-03-12 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2025-02-05 | 2025-02-13 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-02-05 | 2025-02-13 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-05-22 | 2025-02-05 | Address | 108 S PORTLAND AVE APT 3B, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312000970 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
250213002234 | 2025-02-12 | CERTIFICATE OF AMENDMENT | 2025-02-12 |
250205003466 | 2025-02-05 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-05 |
151028001006 | 2015-10-28 | CERTIFICATE OF PUBLICATION | 2015-10-28 |
140522010375 | 2014-05-22 | ARTICLES OF ORGANIZATION | 2014-05-22 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State