Search icon

INSTANT EQUILIBRIUM, LLC

Company Details

Name: INSTANT EQUILIBRIUM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2014 (11 years ago)
Entity Number: 4634678
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Unique Entity ID

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

Business Information

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2024-09-03 2025-02-25 Address 41 STATE STREET SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-09-03 2025-02-25 Address 41 STATE STREET SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250225000136 2025-02-24 CERTIFICATE OF CHANGE BY ENTITY 2025-02-24
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: 25 Mar 2025

Sources: New York Secretary of State