Name: | INSTANT EQUILIBRIUM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Sep 2014 (10 years ago) |
Entity Number: | 4634678 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 41 STATE STREET SUITE 112, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JSYKCFHJ6LC6 | 2024-05-09 | 641 GROOMS RD, STE 117, CLIFTON PARK, NY, 12065, 5912, USA | 641 GROOMS ROAD STE 117, CLIFTON PARK, NY, 12065, 5912, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 20 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-05-12 |
Initial Registration Date | 2018-08-30 |
Entity Start Date | 2014-09-11 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541219, 541611, 541612, 541613, 541614, 541618, 561110, 561320, 561499, 561990, 611420, 611430 |
Product and Service Codes | R408, R410, U001, U008, U009, U012, U099 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CAMILLE NISICH |
Address | 641 GROOMS RD., SUITE 117, CLIFTON PARK, NY, 12065, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CAMILLE NISICH |
Address | 641 GROOMS RD., SUITE 117, CLIFTON PARK, NY, 12065, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | Agent | 41 STATE STREET SUITE 112, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | DOS Process Agent | 41 STATE STREET SUITE 112, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2023-06-09 | Address | 41 STATE STREET SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-07-10 | 2023-06-09 | Address | 41 STATE STREET SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-09 | 2024-09-03 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-06-09 | 2024-09-03 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2014-09-11 | 2023-07-10 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-09-11 | 2023-07-10 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903002624 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230609001265 | 2023-06-09 | BIENNIAL STATEMENT | 2022-09-01 |
230710000489 | 2023-03-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-23 |
200928060043 | 2020-09-28 | BIENNIAL STATEMENT | 2020-09-01 |
180912006183 | 2018-09-12 | BIENNIAL STATEMENT | 2018-09-01 |
141218000336 | 2014-12-18 | CERTIFICATE OF PUBLICATION | 2014-12-18 |
140911000351 | 2014-09-11 | ARTICLES OF ORGANIZATION | 2014-09-11 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State