Name: | CAPOEIRA NYC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2018 (7 years ago) |
Entity Number: | 5270735 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | Martial Arts School |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 646-391-1080
Website https://www.capoeirateam.nyc
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 | 2024-01-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-01-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-17 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-17 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-08-13 | 2019-04-17 | Address | 255 COLUMBIA ST. #65, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2018-01-22 | 2018-08-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2018-01-22 | 2019-04-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105002701 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
220930000782 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929023096 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220103003097 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200224060515 | 2020-02-24 | BIENNIAL STATEMENT | 2020-01-01 |
190417000826 | 2019-04-17 | CERTIFICATE OF CHANGE | 2019-04-17 |
181107000211 | 2018-11-07 | CERTIFICATE OF PUBLICATION | 2018-11-07 |
180813000671 | 2018-08-13 | CERTIFICATE OF CHANGE | 2018-08-13 |
180122010001 | 2018-01-22 | ARTICLES OF ORGANIZATION | 2018-01-22 |
Date of last update: 14 Apr 2025
Sources: New York Secretary of State