Name: | DARRYL J GUIDE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 2018 (7 years ago) |
Entity Number: | 5275705 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-12 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-03-12 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-01-29 | 2020-03-12 | Address | 4 E 107TH ST 10G, NEW YORK, NY, 10029, USA (Type of address: Registered Agent) |
2018-01-29 | 2020-03-12 | Address | 286 WEST 151ST STREET #20, NEW YORK, NY, 10039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928015376 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928029074 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
200312000385 | 2020-03-12 | CERTIFICATE OF CHANGE | 2020-03-12 |
180129010306 | 2018-01-29 | ARTICLES OF ORGANIZATION | 2018-01-29 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State