Name: | 225-229 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2017 (8 years ago) |
Entity Number: | 5078247 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 2 computer drive west, suite 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 2 computer drive west, suite 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2025-02-05 | Address | 163 BOGHT RD, WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
2024-02-22 | 2024-09-24 | Address | 163 BOGHT RD, WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
2021-02-10 | 2024-02-22 | Address | 163 BOGHT RD, WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
2019-04-08 | 2021-02-10 | Address | 308 WOLF RD BLDG A, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2017-02-01 | 2019-04-08 | Address | 11 HERBERT DR, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205000891 | 2025-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-17 |
240924002999 | 2024-09-24 | CERTIFICATE OF PUBLICATION | 2024-09-24 |
240222003747 | 2024-02-22 | BIENNIAL STATEMENT | 2024-02-22 |
210210060414 | 2021-02-10 | BIENNIAL STATEMENT | 2021-02-01 |
190408060427 | 2019-04-08 | BIENNIAL STATEMENT | 2019-02-01 |
170201010315 | 2017-02-01 | ARTICLES OF ORGANIZATION | 2017-02-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State