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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALLGOODLAB LLC, FLORIDA | M20000003025 | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
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) |
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