Search icon

RESCUE DEEDS, LLC

Company Details

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

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
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

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)

Filings

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