Name: | KNOTEL PRESIDENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2017 (7 years ago) |
Entity Number: | 5219304 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-30 | 2020-04-23 | Address | 33 WEST 17TH STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-05-10 | 2018-05-30 | Address | 33 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-01-22 | 2018-05-10 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2017-10-17 | 2018-05-30 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-10-17 | 2018-01-22 | Address | 33 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211001002978 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
200623060365 | 2020-06-23 | BIENNIAL STATEMENT | 2019-10-01 |
200423000219 | 2020-04-23 | CERTIFICATE OF CHANGE | 2020-04-23 |
180530000468 | 2018-05-30 | CERTIFICATE OF CHANGE | 2018-05-30 |
180510000140 | 2018-05-10 | CERTIFICATE OF CHANGE | 2018-05-10 |
180206000249 | 2018-02-06 | CERTIFICATE OF PUBLICATION | 2018-02-06 |
180122000394 | 2018-01-22 | CERTIFICATE OF CHANGE | 2018-01-22 |
171017010534 | 2017-10-17 | ARTICLES OF ORGANIZATION | 2017-10-17 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State