Name: | ABRI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2018 (7 years ago) |
Entity Number: | 5361316 |
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. | 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 |
---|---|---|---|
2022-09-30 | 2024-06-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-06-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-28 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-08-28 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-06-18 | 2020-08-28 | Address | 750 ST. MARKS AVE, APT RHSE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603004798 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220930012206 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017395 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220706003036 | 2022-07-06 | BIENNIAL STATEMENT | 2022-06-01 |
200828000290 | 2020-08-28 | CERTIFICATE OF CHANGE | 2020-08-28 |
181009000335 | 2018-10-09 | CERTIFICATE OF PUBLICATION | 2018-10-09 |
181009000233 | 2018-10-09 | CERTIFICATE OF PUBLICATION | 2018-10-09 |
180618010637 | 2018-06-18 | ARTICLES OF ORGANIZATION | 2018-06-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State