Name: | PRO JEITINHO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jun 2017 (8 years ago) |
Entity Number: | 5155640 |
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 |
---|---|---|---|
2022-09-30 | 2023-06-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-06-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-20 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-05-20 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-06-16 | 2019-05-20 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-06-16 | 2019-05-20 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230603000223 | 2023-06-03 | BIENNIAL STATEMENT | 2023-06-01 |
220930016028 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022558 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210521060258 | 2021-05-21 | BIENNIAL STATEMENT | 2019-06-01 |
190520000495 | 2019-05-20 | CERTIFICATE OF CHANGE | 2019-05-20 |
171106000486 | 2017-11-06 | CERTIFICATE OF PUBLICATION | 2017-11-06 |
170616010086 | 2017-06-16 | ARTICLES OF ORGANIZATION | 2017-06-16 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State