Search icon

ALLGOODLAB LLC

Headquarter

Company Details

Name: ALLGOODLAB LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2018 (7 years ago)
Entity Number: 5360494
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of ALLGOODLAB LLC, FLORIDA M20000003025 FLORIDA

Agent

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-06-18 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-06-18 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-03-01 2021-06-18 Address 930 SAINT NICHOLAS AVENUE, APT 7, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2018-12-05 2019-03-01 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2018-06-15 2021-06-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-06-15 2018-12-05 Address 88 LEONARD ST, APT 710, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930000236 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012821 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220503002171 2022-05-03 BIENNIAL STATEMENT 2020-06-01
210618000498 2021-06-18 CERTIFICATE OF CHANGE 2021-06-18
190301000402 2019-03-01 CERTIFICATE OF CHANGE 2019-03-01
190222000354 2019-02-22 CERTIFICATE OF PUBLICATION 2019-02-22
181205000758 2018-12-05 CERTIFICATE OF CHANGE 2018-12-05
180615010421 2018-06-15 ARTICLES OF ORGANIZATION 2018-06-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State