Name: | 4M VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Nov 2015 (9 years ago) |
Entity Number: | 4855467 |
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. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 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 |
---|---|---|---|
2019-04-02 | 2022-09-30 | Address | 99 WASHINGTON AVE STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-02 | 2022-09-29 | Address | 99 WASHINGTON AVE STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-11-25 | 2019-04-02 | Address | 7334 QUINLAN ROAD, LEROY, NY, 14482, USA (Type of address: Registered Agent) |
2015-11-25 | 2019-04-02 | Address | 7334 QUINLAN ROAD, LEROY, NY, 14482, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221127000241 | 2022-11-27 | BIENNIAL STATEMENT | 2021-11-01 |
220930002110 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929005250 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190402000191 | 2019-04-02 | CERTIFICATE OF CHANGE | 2019-04-02 |
171221006028 | 2017-12-21 | BIENNIAL STATEMENT | 2017-11-01 |
151125010231 | 2015-11-25 | ARTICLES OF ORGANIZATION | 2015-11-25 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State