Name: | CONWAY HALL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2016 (9 years ago) |
Entity Number: | 4894735 |
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 |
---|---|---|---|
2022-09-30 | 2024-02-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-02-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-02-23 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-02-23 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-02-11 | 2022-02-23 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-02-11 | 2022-02-23 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240218000316 | 2024-02-18 | BIENNIAL STATEMENT | 2024-02-18 |
220930005774 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019150 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220223002699 | 2022-02-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-23 |
220221000636 | 2022-02-21 | BIENNIAL STATEMENT | 2022-02-21 |
160211000530 | 2016-02-11 | ARTICLES OF ORGANIZATION | 2016-02-11 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State