Name: | ADAMAS BRILLIANTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 2018 (7 years ago) |
Entity Number: | 5304397 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-04-24 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-04-24 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-09-24 | 2020-04-24 | Address | 105 E 34TH ST SUITE #155, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-06-29 | 2018-09-24 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2018-03-15 | 2020-04-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-03-15 | 2018-06-29 | Address | 151 E 31ST, 17A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304000074 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220928029162 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928015449 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220302002444 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200715060043 | 2020-07-15 | BIENNIAL STATEMENT | 2020-03-01 |
200424000188 | 2020-04-24 | CERTIFICATE OF CHANGE | 2020-04-24 |
180924000509 | 2018-09-24 | CERTIFICATE OF CHANGE | 2018-09-24 |
180727000119 | 2018-07-27 | CERTIFICATE OF PUBLICATION | 2018-07-27 |
180629000740 | 2018-06-29 | CERTIFICATE OF CHANGE | 2018-06-29 |
180315010083 | 2018-03-15 | ARTICLES OF ORGANIZATION | 2018-03-15 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State