STACKEDLIFE LLC

Name: | STACKEDLIFE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2018 (7 years ago) |
Entity Number: | 5360519 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 911 CENTRAL AVENUE # 344, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
METRO LEGAL | DOS Process Agent | 911 CENTRAL AVENUE # 344, ALBANY, NY, United States, 12206 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-16 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2018-10-31 | 2025-05-14 | Address | 911 CENTRAL AVENUE # 344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2018-06-15 | 2018-10-31 | Address | 60 DUFFIELD ST, 11A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2018-06-15 | 2025-05-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516000459 | 2025-05-15 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-15 |
250514004560 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
231128017853 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
181031000163 | 2018-10-31 | CERTIFICATE OF CHANGE | 2018-10-31 |
180615010447 | 2018-06-15 | ARTICLES OF ORGANIZATION | 2018-06-15 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State