Search icon

THE UTILITY BILL PROS, LLC

Company Details

Name: THE UTILITY BILL PROS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2014 (10 years ago)
Entity Number: 4680154
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2022-09-28 2024-12-31 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-12-31 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-02-22 2022-09-28 Address 90 State St, Suite 700 Office 40, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-02-22 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2022-02-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-12-15 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-12-15 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231001062 2024-12-31 BIENNIAL STATEMENT 2024-12-31
220928031644 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928019388 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220222000105 2022-02-21 CERTIFICATE OF CHANGE BY ENTITY 2022-02-21
220218002748 2022-02-18 BIENNIAL STATEMENT 2022-02-18
SR-69697 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-69696 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150618000433 2015-06-18 CERTIFICATE OF PUBLICATION 2015-06-18
141215010150 2014-12-15 ARTICLES OF ORGANIZATION 2014-12-15

Date of last update: 18 Feb 2025

Sources: New York Secretary of State