Search icon

INES MCNEIL ENTERPRISES LLC

Company Details

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

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
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)

Filings

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