Search icon

EYE LEVEL GROUP, LLC

Company Details

Name: EYE LEVEL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2017 (8 years ago)
Entity Number: 5129503
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-05-06 2024-12-05 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-05-06 2024-12-05 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-03-14 2024-05-06 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-03-14 2024-05-06 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-01 2024-03-14 Address 600 west 246th street, BRONX, NY, 10471, USA (Type of address: Service of Process)
2022-09-01 2024-03-14 Address 611 W. 137TH ST. #65, NEW YORK, NY, 10031, USA (Type of address: Registered Agent)
2017-05-02 2022-09-01 Address 611 W. 137TH ST. #65, NEW YORK, NY, 10031, USA (Type of address: Registered Agent)
2017-05-02 2022-09-01 Address 611 W. 137TH ST. #65, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205004750 2024-12-05 BIENNIAL STATEMENT 2024-12-05
240506003306 2024-05-04 CERTIFICATE OF PUBLICATION 2024-05-04
240314002635 2024-03-14 CERTIFICATE OF CHANGE BY ENTITY 2024-03-14
220901000761 2022-08-31 CERTIFICATE OF CHANGE BY ENTITY 2022-08-31
210514060404 2021-05-14 BIENNIAL STATEMENT 2021-05-01
170502000277 2017-05-02 ARTICLES OF ORGANIZATION 2017-05-02

Date of last update: 07 Mar 2025

Sources: New York Secretary of State