Name: | LAUREN OYLER WRITING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jul 2016 (9 years ago) |
Entity Number: | 4977744 |
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 |
---|---|---|---|
2016-09-20 | 2022-09-28 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-09-20 | 2022-09-28 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-07-14 | 2016-09-20 | Address | 49 SOUTH 2ND STREET, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent) |
2016-07-14 | 2016-09-20 | Address | 49 SOUTH 2ND STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928019146 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026369 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
200727060032 | 2020-07-27 | BIENNIAL STATEMENT | 2020-07-01 |
180731006182 | 2018-07-31 | BIENNIAL STATEMENT | 2018-07-01 |
160920000591 | 2016-09-20 | CERTIFICATE OF CHANGE | 2016-09-20 |
160714000729 | 2016-07-14 | ARTICLES OF ORGANIZATION | 2016-07-14 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State