Name: | BUILDIT NYC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Sep 2017 (7 years ago) |
Entity Number: | 5207567 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-01-26 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-01-26 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-10-25 | 2022-09-28 | Address | 90 STATE STREET STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-10-25 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-09-25 | 2017-10-25 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126000714 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
220928015863 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021400 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210923002488 | 2021-09-23 | BIENNIAL STATEMENT | 2021-09-23 |
190905060200 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
171025000004 | 2017-10-25 | CERTIFICATE OF CHANGE | 2017-10-25 |
170925010547 | 2017-09-25 | ARTICLES OF ORGANIZATION | 2017-09-25 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State