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