Search icon

816 MYRTLE AVENUE, LLC

Company Details

Name: 816 MYRTLE AVENUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2017 (7 years ago)
Entity Number: 5236634
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-11-03 2024-10-09 Address 4768 BROADWAY, SUITE 410, NEW YORK, NY, 10034, USA (Type of address: Registered Agent)
2023-11-03 2024-10-09 Address 4768 BROADWAY, SUITE 410, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2021-08-09 2023-11-03 Address 4768 BROADWAY, SUITE 410, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2021-08-09 2023-11-03 Address 4768 BROADWAY, SUITE 410, NEW YORK, NY, 10034, USA (Type of address: Registered Agent)
2019-12-04 2021-08-09 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-12-04 2021-08-09 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-11-16 2019-12-04 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-11-16 2019-12-04 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009001247 2024-10-07 CERTIFICATE OF CHANGE BY ENTITY 2024-10-07
231103000912 2023-11-03 BIENNIAL STATEMENT 2023-11-01
211125000064 2021-11-25 BIENNIAL STATEMENT 2021-11-25
210809000296 2021-08-09 CERTIFICATE OF CHANGE BY ENTITY 2021-08-09
200107000048 2020-01-07 CERTIFICATE OF AMENDMENT 2020-01-07
191204000298 2019-12-04 CERTIFICATE OF CHANGE 2019-12-04
191108060114 2019-11-08 BIENNIAL STATEMENT 2019-11-01
171116010457 2017-11-16 ARTICLES OF ORGANIZATION 2017-11-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State