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