Name: | ELLEN MCCARTHY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Mar 2017 (8 years ago) |
Entity Number: | 5103477 |
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 | 2023-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-07 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-07 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-16 | 2022-06-07 | Address | 217-23 ROCAWAY POINT BOULEVARD, BREEZY POINT, NY, 11697, USA (Type of address: Service of Process) |
2017-03-17 | 2022-03-16 | Address | 217-23 ROCAWAY POINT BOULEVARD, BREEZY POINT, NY, 11697, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230304000028 | 2023-03-04 | BIENNIAL STATEMENT | 2023-03-01 |
220928024226 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928012935 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220607001974 | 2022-06-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-06 |
220316001084 | 2022-03-15 | CERTIFICATE OF AMENDMENT | 2022-03-15 |
210310060775 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
190306060909 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170814000731 | 2017-08-14 | CERTIFICATE OF PUBLICATION | 2017-08-14 |
170317000131 | 2017-03-17 | ARTICLES OF ORGANIZATION | 2017-03-17 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State