Search icon

ISEKAI LLC

Company Details

Name: ISEKAI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2018 (7 years ago)
Entity Number: 5278625
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-29 2024-02-24 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2024-02-24 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-17 2022-09-28 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-17 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-02-01 2019-01-17 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-02-01 2019-01-17 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240224000799 2024-02-24 BIENNIAL STATEMENT 2024-02-24
220929007918 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220928020091 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220320000086 2022-03-20 BIENNIAL STATEMENT 2022-02-01
200224060538 2020-02-24 BIENNIAL STATEMENT 2020-02-01
190117000656 2019-01-17 CERTIFICATE OF CHANGE 2019-01-17
180201010405 2018-02-01 ARTICLES OF ORGANIZATION 2018-02-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State