Search icon

T JAY DOUD'S LLC

Company Details

Name: T JAY DOUD'S LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2015 (10 years ago)
Entity Number: 4704653
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-02-28 2025-02-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-02-28 2025-02-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-02-28 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-02-28 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-03-13 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-03-13 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-02-04 2019-03-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-02-04 2019-03-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040582 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230228001767 2023-02-28 BIENNIAL STATEMENT 2023-02-01
220930005754 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019123 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210204060845 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190325060236 2019-03-25 BIENNIAL STATEMENT 2019-02-01
190313000055 2019-03-13 CERTIFICATE OF CHANGE 2019-03-13
150204000121 2015-02-04 ARTICLES OF ORGANIZATION 2015-02-04

Date of last update: 18 Feb 2025

Sources: New York Secretary of State