Search icon

ALBERTMASSIMI LLC

Company Details

Name: ALBERTMASSIMI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2014 (10 years ago)
Entity Number: 4674669
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-02-05 2024-12-27 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-02-05 2024-12-27 Address 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-06-23 2024-02-05 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-01-21 2016-06-23 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2014-12-03 2016-01-21 Address 90 STATE STREET STE 700-80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227001853 2024-12-27 BIENNIAL STATEMENT 2024-12-27
240205002873 2024-01-19 CERTIFICATE OF CHANGE BY ENTITY 2024-01-19
221221002591 2022-12-21 BIENNIAL STATEMENT 2022-12-01
201218060112 2020-12-18 BIENNIAL STATEMENT 2020-12-01
161206006933 2016-12-06 BIENNIAL STATEMENT 2016-12-01
160623000600 2016-06-23 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-23
160121000313 2016-01-21 CERTIFICATE OF CHANGE (BY AGENT) 2016-01-21
141203010128 2014-12-03 ARTICLES OF ORGANIZATION 2014-12-03

Date of last update: 18 Feb 2025

Sources: New York Secretary of State