Search icon

INDUSTRIOUS OFFICE MANAGEMENT LLC

Company Details

Name: INDUSTRIOUS OFFICE MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2018 (7 years ago)
Entity Number: 5269917
ZIP code: 12207
County: Albany
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2024-03-27 2024-08-01 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-03-27 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2024-03-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041445 2024-08-01 BIENNIAL STATEMENT 2024-08-01
240327000400 2024-03-26 CERTIFICATE OF CHANGE BY ENTITY 2024-03-26
SR-108325 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-108326 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180327000554 2018-03-27 CERTIFICATE OF PUBLICATION 2018-03-27
180119000079 2018-01-19 APPLICATION OF AUTHORITY 2018-01-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State