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