Name: | BILATERAL BODY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2017 (7 years ago) |
Entity Number: | 5250035 |
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 |
---|---|---|---|
2022-09-30 | 2023-12-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-12-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-12-13 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-12-13 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231218004513 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
220930012028 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007714 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211228001857 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
191212060562 | 2019-12-12 | BIENNIAL STATEMENT | 2019-12-01 |
180430000776 | 2018-04-30 | CERTIFICATE OF PUBLICATION | 2018-04-30 |
171213010336 | 2017-12-13 | ARTICLES OF ORGANIZATION | 2017-12-13 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State