Name: | NICHOLE DUNST, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2018 (7 years ago) |
Entity Number: | 5291141 |
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 | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-21-01944 | Appearance Enhancement Business License | 2021-11-19 | 2025-11-19 | 731 Park Ave Apt 1, Rochester, NY, 14607-3075 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2022-09-28 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-01 | 2022-09-28 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2024-02-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-02-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-22 | 2023-12-01 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-02-22 | 2023-12-01 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201024473 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220928015928 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021467 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220202001750 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
231201036685 | 2021-11-02 | CERTIFICATE OF AMENDMENT | 2021-11-02 |
200206060883 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
180222010103 | 2018-02-22 | ARTICLES OF ORGANIZATION | 2018-02-22 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State