Name: | FILLPURE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2015 (10 years ago) |
Entity Number: | 4759656 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2023-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-18 | 2023-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-05-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230524002944 | 2023-05-24 | BIENNIAL STATEMENT | 2023-05-01 |
230418003343 | 2023-04-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-18 |
SR-106062 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106063 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150717000146 | 2015-07-17 | CERTIFICATE OF PUBLICATION | 2015-07-17 |
150515000501 | 2015-05-15 | APPLICATION OF AUTHORITY | 2015-05-15 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State