NORTHEAST-3D LLC

Name: | NORTHEAST-3D LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2018 (8 years ago) |
Entity Number: | 5266646 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVE PETRIE | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-01-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-02-04 | 2024-01-17 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-17 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-05-17 | 2020-02-04 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-01-16 | 2018-05-17 | Address | 17 FAIRFIELD DRIVE, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117000801 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
220930015924 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220115000325 | 2022-01-15 | BIENNIAL STATEMENT | 2022-01-15 |
200204061647 | 2020-02-04 | BIENNIAL STATEMENT | 2020-01-01 |
180517000657 | 2018-05-17 | CERTIFICATE OF CHANGE | 2018-05-17 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State