Name: | WE ADVANCE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Dec 2014 (10 years ago) |
Entity Number: | 4677460 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-12-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-12-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-03-31 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-03-31 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-12-09 | 2015-03-31 | Address | 1177 NELSON AVE., APT. 3J, BRONX, NY, 10452, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241221000168 | 2024-12-21 | BIENNIAL STATEMENT | 2024-12-21 |
221203000660 | 2022-12-03 | BIENNIAL STATEMENT | 2022-12-01 |
220930013817 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019177 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201201062085 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006660 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161205008466 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
150616000443 | 2015-06-16 | CERTIFICATE OF PUBLICATION | 2015-06-16 |
150331000046 | 2015-03-31 | CERTIFICATE OF CHANGE | 2015-03-31 |
141209010183 | 2014-12-09 | ARTICLES OF ORGANIZATION | 2014-12-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State