Name: | AJWILDER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Oct 2015 (9 years ago) |
Entity Number: | 4835795 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2023-10-31 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-10-12 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-06-22 | 2016-10-12 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2015-10-16 | 2016-06-22 | Address | 90 STATE STREET STE 70 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031002219 | 2023-10-31 | BIENNIAL STATEMENT | 2023-10-01 |
220929019167 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
191028060122 | 2019-10-28 | BIENNIAL STATEMENT | 2019-10-01 |
161012000443 | 2016-10-12 | CERTIFICATE OF CHANGE | 2016-10-12 |
160622000142 | 2016-06-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-06-22 |
151016010364 | 2015-10-16 | ARTICLES OF ORGANIZATION | 2015-10-16 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State