Name: | BEING & TIME, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 May 2015 (10 years ago) |
Entity Number: | 4766375 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 99 Washington Ave., 6th Floor, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 99 Washington Ave., 6th Floor, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-05-25 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-05-25 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-28 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-05-28 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-05-29 | 2021-05-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-05-29 | 2021-05-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230525003480 | 2023-05-25 | BIENNIAL STATEMENT | 2023-05-01 |
220928019205 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026446 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210528000227 | 2021-05-28 | CERTIFICATE OF CHANGE | 2021-05-28 |
190509060242 | 2019-05-09 | BIENNIAL STATEMENT | 2019-05-01 |
170530006123 | 2017-05-30 | BIENNIAL STATEMENT | 2017-05-01 |
151016000308 | 2015-10-16 | CERTIFICATE OF PUBLICATION | 2015-10-16 |
150529000465 | 2015-05-29 | ARTICLES OF ORGANIZATION | 2015-05-29 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State