Search icon

YEAH DUH VENTURES 555 LLC

Company Details

Name: YEAH DUH VENTURES 555 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2016 (9 years ago)
Entity Number: 4993409
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-08-05 2022-09-28 Address 90 STATE STREET, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-08-05 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-01-26 2021-08-05 Address 1133 102ND STREET, 604, BAY HARBOR ISLANDS, FL, 33154, USA (Type of address: Service of Process)
2019-05-30 2021-08-05 Address (Type of address: Registered Agent)
2019-05-30 2021-01-26 Address 203 SYCAMORE AVENUE APT 1F, MERION STATION, PA, 19066, USA (Type of address: Service of Process)
2016-08-15 2019-05-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-08-15 2019-05-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220928026362 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928019140 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210805002354 2021-08-04 CERTIFICATE OF CHANGE BY ENTITY 2021-08-04
210126060002 2021-01-26 BIENNIAL STATEMENT 2020-08-01
190530000511 2019-05-30 CERTIFICATE OF CHANGE 2019-05-30
161206000555 2016-12-06 CERTIFICATE OF PUBLICATION 2016-12-06
160815010196 2016-08-15 ARTICLES OF ORGANIZATION 2016-08-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State