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