Name: | PEER 88 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Aug 2016 (9 years ago) |
Entity Number: | 4987529 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PEER 88 LLC, MINNESOTA | 033f83e4-71d5-ed11-906a-00155d01c614 | MINNESOTA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-08-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-08-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-08-03 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-08-03 | 2022-09-29 | 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 |
---|---|---|---|
240804000206 | 2024-08-04 | BIENNIAL STATEMENT | 2024-08-04 |
221104003430 | 2022-11-04 | BIENNIAL STATEMENT | 2022-08-01 |
220930002129 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929005272 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200812060315 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180828006227 | 2018-08-28 | BIENNIAL STATEMENT | 2018-08-01 |
160803010202 | 2016-08-03 | ARTICLES OF ORGANIZATION | 2016-08-03 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State