Name: | EUREKA PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 2016 (8 years ago) |
Entity Number: | 5035956 |
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 |
---|---|---|---|
2022-09-28 | 2024-11-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-11-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-11-09 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-11-09 | 2022-09-28 | 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 |
---|---|---|---|
241101034364 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221123000052 | 2022-11-23 | BIENNIAL STATEMENT | 2022-11-01 |
220928013087 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928032250 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
201110060080 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
161109010068 | 2016-11-09 | ARTICLES OF ORGANIZATION | 2016-11-09 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State