Name: | PALMER RE-VISION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jun 2016 (9 years ago) |
Entity Number: | 4962984 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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 |
---|---|---|---|
2022-07-28 | 2024-06-02 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-06-14 | 2024-06-02 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-06-14 | 2022-07-28 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240602000097 | 2024-06-02 | BIENNIAL STATEMENT | 2024-06-02 |
220728000389 | 2022-07-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-27 |
220606002896 | 2022-06-06 | BIENNIAL STATEMENT | 2022-06-01 |
200630060452 | 2020-06-30 | BIENNIAL STATEMENT | 2020-06-01 |
180627006257 | 2018-06-27 | BIENNIAL STATEMENT | 2018-06-01 |
161121000148 | 2016-11-21 | CERTIFICATE OF PUBLICATION | 2016-11-21 |
160614000598 | 2016-06-14 | ARTICLES OF ORGANIZATION | 2016-06-14 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State