Search icon

PROPHETS FOR PROFITS, LLC

Company Details

Name: PROPHETS FOR PROFITS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2015 (9 years ago)
Entity Number: 4844154
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2023-12-23 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-12-23 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-02-17 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-02-17 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-11-03 2016-02-17 Address 425 W 205TH ST, APT 4M, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231223000085 2023-12-23 BIENNIAL STATEMENT 2023-12-23
220930002174 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019370 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211130003096 2021-11-30 BIENNIAL STATEMENT 2021-11-30
191115060412 2019-11-15 BIENNIAL STATEMENT 2019-11-01
171115006047 2017-11-15 BIENNIAL STATEMENT 2017-11-01
160815000459 2016-08-15 CERTIFICATE OF PUBLICATION 2016-08-15
160217000482 2016-02-17 CERTIFICATE OF CHANGE 2016-02-17
151103010161 2015-11-03 ARTICLES OF ORGANIZATION 2015-11-03

Date of last update: 18 Feb 2025

Sources: New York Secretary of State