Name: | ALMOND IMPORTANT INFORMATION FUND LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 2018 (7 years ago) |
Entity Number: | 5352708 |
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 |
---|---|---|---|
2022-09-30 | 2024-06-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-06-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-06-04 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-06-04 | 2022-09-29 | 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 |
---|---|---|---|
240605004362 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
220930000448 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929003495 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220622002289 | 2022-06-22 | BIENNIAL STATEMENT | 2022-06-01 |
181025000413 | 2018-10-25 | CERTIFICATE OF PUBLICATION | 2018-10-25 |
180604010500 | 2018-06-04 | ARTICLES OF ORGANIZATION | 2018-06-04 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State