Name: | NANCY ARNOTT EDITORIAL SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Mar 2016 (9 years ago) |
Entity Number: | 4914802 |
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 | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-17 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-03-17 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928019296 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026562 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220301001188 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200303061618 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180330006083 | 2018-03-30 | BIENNIAL STATEMENT | 2018-03-01 |
160317010371 | 2016-03-17 | ARTICLES OF ORGANIZATION | 2016-03-17 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State