Search icon

PONZI, LLC

Company Details

Name: PONZI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2015 (10 years ago)
Entity Number: 4717330
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2022-09-30 2024-11-30 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-11-30 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-10-05 2022-09-30 Address 90 STATE ST. SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-10-05 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-02-27 2017-10-05 Address 2029 KIMBALL STREET, BROOKLYN, NY, 11234, USA (Type of address: Registered Agent)
2015-02-27 2017-10-05 Address 2029 KIMBALL STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241130017089 2024-11-30 BIENNIAL STATEMENT 2024-11-30
220930005737 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009641 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210204060882 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190801061091 2019-08-01 BIENNIAL STATEMENT 2019-02-01
171005000415 2017-10-05 CERTIFICATE OF CHANGE 2017-10-05
170911000667 2017-09-11 CERTIFICATE OF AMENDMENT 2017-09-11
150611000752 2015-06-11 CERTIFICATE OF PUBLICATION 2015-06-11
150227000183 2015-02-27 ARTICLES OF ORGANIZATION 2015-02-27

Date of last update: 18 Feb 2025

Sources: New York Secretary of State