Name: | INES MCNEIL ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2015 (10 years ago) |
Entity Number: | 4739330 |
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 | 2023-04-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-04-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-03 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-03 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-04-04 | 2021-03-03 | Address | 89 WASHINGTON ST., LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2015-04-08 | 2017-04-04 | Address | 89 WASHINGTON ST., LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2015-04-08 | 2021-03-03 | Address | 89 WASHINGTON ST., LOCKPORT, NY, 14094, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403001782 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220930016340 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019339 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210401060933 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
210303000341 | 2021-03-03 | CERTIFICATE OF CHANGE | 2021-03-03 |
200611000403 | 2020-06-11 | CERTIFICATE OF AMENDMENT | 2020-06-11 |
190409060018 | 2019-04-09 | BIENNIAL STATEMENT | 2019-04-01 |
170404006751 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150408010290 | 2015-04-08 | ARTICLES OF ORGANIZATION | 2015-04-08 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State