Name: | RESCUE DEEDS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2018 (7 years ago) |
Entity Number: | 5291951 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-22 | 2023-09-29 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-22 | 2023-09-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-12 | 2023-03-22 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-12 | 2023-03-22 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-03-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-11 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-11 | 2023-03-12 | Address | 418 broadway ste-y, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-22 | 2022-08-11 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-22 | 2022-08-11 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929000244 | 2023-09-28 | CERTIFICATE OF PUBLICATION | 2023-09-28 |
230322001398 | 2023-03-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-22 |
230312000380 | 2023-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-10 |
220930012270 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220811000820 | 2022-08-11 | BIENNIAL STATEMENT | 2022-08-11 |
180222010667 | 2018-02-22 | ARTICLES OF ORGANIZATION | 2018-02-22 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State