Name: | FIDQUO, LLC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2015 (10 years ago) |
Entity Number: | 4694128 |
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 | 2025-01-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-01-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-28 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-02-28 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-01-14 | 2018-02-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-01-14 | 2018-02-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121000699 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
220930016325 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019325 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190311061753 | 2019-03-11 | BIENNIAL STATEMENT | 2019-01-01 |
180228000472 | 2018-02-28 | CERTIFICATE OF CHANGE | 2018-02-28 |
170118006440 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
160323000151 | 2016-03-23 | CERTIFICATE OF AMENDMENT | 2016-03-23 |
150706000196 | 2015-07-06 | CERTIFICATE OF PUBLICATION | 2015-07-06 |
150114000672 | 2015-01-14 | ARTICLES OF ORGANIZATION | 2015-01-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State