Name: | YOUNG MINDS @ PLAY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2016 (9 years ago) |
Entity Number: | 4888873 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-02-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-05-16 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-05-16 | 2024-02-01 | Address | 751 linden blvd, #119, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2019-02-08 | 2022-05-16 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-02-08 | 2022-05-16 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-02-01 | 2019-02-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-02-01 | 2019-02-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201025628 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220928019165 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220516000258 | 2022-04-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-18 |
220202001861 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200204060211 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
190208000161 | 2019-02-08 | CERTIFICATE OF CHANGE | 2019-02-08 |
180206006552 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
160707000496 | 2016-07-07 | CERTIFICATE OF PUBLICATION | 2016-07-07 |
160201000802 | 2016-02-01 | ARTICLES OF ORGANIZATION | 2016-02-01 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State