Name: | TREE CARE MARKETER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jan 2016 (9 years ago) |
Entity Number: | 4875809 |
ZIP code: | 12207 |
County: | Westchester |
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 | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-01 | 2025-03-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-01-01 | 2025-03-28 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2024-01-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-01-08 | 2022-09-30 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-01-08 | 2024-01-01 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328001642 | 2025-03-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-28 |
240101041778 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
220930013820 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220117000935 | 2022-01-17 | BIENNIAL STATEMENT | 2022-01-17 |
200106060232 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180129006057 | 2018-01-29 | BIENNIAL STATEMENT | 2018-01-01 |
160108000683 | 2016-01-08 | ARTICLES OF ORGANIZATION | 2016-01-08 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State