Name: | GLOBAL NORTHEAST REGIONAL CENTER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 2015 (9 years ago) |
Entity Number: | 4843390 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2023-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-08-16 | 2023-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-27 | 2023-08-16 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-27 | 2023-08-16 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-23 | 2022-06-27 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-23 | 2022-06-27 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-06-21 | 2022-03-23 | Address | 228 PARK AVE S, PMB 83098, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
2016-06-21 | 2022-03-23 | Address | 228 PARK AVE S, PMB 83098, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2015-11-02 | 2016-06-21 | Address | 307 HICKS STREET, APT. 4, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2015-11-02 | 2016-06-21 | Address | 307 HICKS STREET, APT. 4, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230928002965 | 2023-09-28 | CERTIFICATE OF AMENDMENT | 2023-09-28 |
230816001814 | 2023-08-16 | COURT ORDER | 2023-08-16 |
220627000952 | 2022-06-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-24 |
220323000725 | 2022-03-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-22 |
191122060013 | 2019-11-22 | BIENNIAL STATEMENT | 2019-11-01 |
171103006221 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
160629000036 | 2016-06-29 | CERTIFICATE OF PUBLICATION | 2016-06-29 |
160621000413 | 2016-06-21 | CERTIFICATE OF CHANGE | 2016-06-21 |
151102000775 | 2015-11-02 | ARTICLES OF ORGANIZATION | 2015-11-02 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State