Name: | A1 SUPPLEMENTS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Nov 2016 (8 years ago) |
Branch of: | A1 SUPPLEMENTS LLC, Florida (Company Number L16000144511) |
Entity Number: | 5038186 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Florida |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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: Service of Process) |
2022-09-13 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-13 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-10-26 | 2022-09-13 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-26 | 2022-09-13 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-11-15 | 2021-10-26 | Address | 4631 JOHNSON RD, SUITE 8, COCONUT CREEK, FL, 33073, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101039127 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101002733 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
220928029525 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220913002005 | 2022-09-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-12 |
211213000612 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
211026000176 | 2021-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-25 |
161115000057 | 2016-11-15 | APPLICATION OF AUTHORITY | 2016-11-15 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State