Name: | BY THIS GIRL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2018 (7 years ago) |
Entity Number: | 5259585 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-06 | Address | 54 state street ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-05-02 | 2024-05-06 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-08 | 2024-05-02 | Address | 54 state street ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-02-08 | 2024-05-02 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-12-26 | 2024-02-08 | Address | 1967 WEHRLE DRIVE SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-12-26 | 2024-02-08 | Address | 1967 WEHRLE DRIVE SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2018-01-03 | 2018-12-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2018-01-03 | 2018-12-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506002527 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
240502005233 | 2024-05-01 | CERTIFICATE OF AMENDMENT | 2024-05-01 |
240208000106 | 2024-01-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-29 |
181226000231 | 2018-12-26 | CERTIFICATE OF CHANGE | 2018-12-26 |
180103010052 | 2018-01-03 | ARTICLES OF ORGANIZATION | 2018-01-03 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State