Name: | LEFFERTS CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2018 (7 years ago) |
Entity Number: | 5345680 |
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 |
---|---|---|---|
2022-04-13 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-13 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-22 | 2022-04-13 | Address | 48 SOUTH SERVICE ROAD, STE 404, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221104003637 | 2022-11-04 | BIENNIAL STATEMENT | 2022-05-01 |
220930016832 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012473 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220413002728 | 2022-04-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-12 |
180522010201 | 2018-05-22 | ARTICLES OF ORGANIZATION | 2018-05-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State