Name: | AMUSING DEVELOPMENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Oct 2015 (9 years ago) |
Entity Number: | 4833177 |
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 | 2023-10-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-10-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-10-13 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-10-13 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231017000870 | 2023-10-17 | BIENNIAL STATEMENT | 2023-10-01 |
220930005691 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009581 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
191001061033 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171002006457 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
160121000007 | 2016-01-21 | CERTIFICATE OF PUBLICATION | 2016-01-21 |
151013010358 | 2015-10-13 | ARTICLES OF ORGANIZATION | 2015-10-13 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State