Name: | DAMIT VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jan 2017 (8 years ago) |
Entity Number: | 5070794 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
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 |
---|---|---|---|
2023-03-27 | 2025-01-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-27 | 2025-01-04 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-03-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-08-02 | 2022-09-29 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-08-02 | 2022-09-30 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-01-19 | 2022-08-02 | Address | 2413 33RD STREET 2ND FL, ASTORIA, NY, 11102, USA (Type of address: Registered Agent) |
2017-01-19 | 2022-08-02 | Address | 2413 33RD STREET 2ND FL, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104000654 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
230327001327 | 2023-03-27 | BIENNIAL STATEMENT | 2023-01-01 |
220930007612 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022624 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220802002354 | 2022-08-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-01 |
220711001518 | 2022-07-11 | BIENNIAL STATEMENT | 2021-01-01 |
170119010301 | 2017-01-19 | ARTICLES OF ORGANIZATION | 2017-01-19 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State