Name: | THE BALLET SPOT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Nov 2017 (7 years ago) |
Entity Number: | 5240012 |
ZIP code: | 12207 |
County: | New York |
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 |
---|---|---|---|
2022-09-30 | 2023-11-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-11-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-08-20 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-08-20 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-11-24 | 2019-08-20 | Address | 160 W 62ND ST., APT 38H, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103000060 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
220930016823 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012463 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211118003444 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
191112060772 | 2019-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
190820000252 | 2019-08-20 | CERTIFICATE OF CHANGE | 2019-08-20 |
171124010104 | 2017-11-24 | ARTICLES OF ORGANIZATION | 2017-11-24 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State