Name: | 147 E 116 GIDEON AMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2015 (10 years ago) |
Entity Number: | 4708422 |
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 |
---|---|---|---|
2024-02-20 | 2025-02-16 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-20 | 2025-02-16 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-21 | 2024-02-20 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-08-21 | 2024-02-20 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-08-08 | 2023-08-21 | Address | 595 MADISON AVENUE, SUITE 1101, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-02-11 | 2018-08-08 | Address | 666 5TH AVE, FL 35, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250216000233 | 2025-02-16 | BIENNIAL STATEMENT | 2025-02-16 |
240220002130 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
230821000658 | 2023-08-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-21 |
180808006409 | 2018-08-08 | BIENNIAL STATEMENT | 2017-02-01 |
150706000258 | 2015-07-06 | CERTIFICATE OF PUBLICATION | 2015-07-06 |
150211000135 | 2015-02-11 | ARTICLES OF ORGANIZATION | 2015-02-11 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State