Name: | MALTHOUSE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Sep 2017 (7 years ago) |
Entity Number: | 5209633 |
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 |
---|---|---|---|
2023-09-12 | 2023-09-20 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-09-12 | 2023-09-20 | Address | 12663 W. 82ND LANE, ARVADA, CO, 80005, USA (Type of address: Service of Process) |
2019-09-20 | 2023-09-12 | Address | 12663 W. 82ND LANE, ARVADA, CO, 80005, USA (Type of address: Service of Process) |
2017-09-28 | 2023-09-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-09-28 | 2019-09-20 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920003060 | 2023-09-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-20 |
230912003184 | 2023-09-12 | BIENNIAL STATEMENT | 2023-09-01 |
210902001439 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190920060072 | 2019-09-20 | BIENNIAL STATEMENT | 2019-09-01 |
180116000859 | 2018-01-16 | CERTIFICATE OF PUBLICATION | 2018-01-16 |
171106000399 | 2017-11-06 | CERTIFICATE OF CHANGE | 2017-11-06 |
170928010274 | 2017-09-28 | ARTICLES OF ORGANIZATION | 2017-09-28 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State