Search icon

AGILE COMMERCE, LLC

Company Details

Name: AGILE COMMERCE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2017 (8 years ago)
Entity Number: 5182658
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2023-08-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-08-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-01-11 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-01-11 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-10-29 2021-01-11 Address 480 2ND AVENUE, APT 9E, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2019-10-29 2021-01-11 Address 480 2ND AVENUE, APT 9E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-08-08 2019-10-29 Address 347 E. 76TH ST., APT. 4C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2017-08-08 2019-10-29 Address 347 E. 76TH ST., APT. 4C, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230804000126 2023-08-04 BIENNIAL STATEMENT 2023-08-01
220928010716 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928029484 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210810002685 2021-08-10 BIENNIAL STATEMENT 2021-08-10
210111000315 2021-01-11 CERTIFICATE OF CHANGE 2021-01-11
191029000555 2019-10-29 CERTIFICATE OF CHANGE 2019-10-29
170808010036 2017-08-08 ARTICLES OF ORGANIZATION 2017-08-08

Date of last update: 07 Mar 2025

Sources: New York Secretary of State