Name: | COMPLIANCE IN CARING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 May 2017 (8 years ago) |
Entity Number: | 5145432 |
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 |
---|---|---|---|
2021-06-04 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-06-04 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-06-03 | 2021-06-04 | Address | 1060 BROADWAY SUITE 100, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2017-05-30 | 2021-06-03 | Address | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930007712 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022982 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210604000402 | 2021-06-04 | CERTIFICATE OF CHANGE | 2021-06-04 |
210603061655 | 2021-06-03 | BIENNIAL STATEMENT | 2021-05-01 |
170530010395 | 2017-05-30 | ARTICLES OF ORGANIZATION | 2017-05-30 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State