Name: | ELECTRIC MIRROR, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jul 2018 (7 years ago) |
Entity Number: | 5375084 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Washington |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-22 | 2024-07-16 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-22 | 2024-07-16 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-12-28 | 2023-03-22 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-12-28 | 2023-03-22 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2022-12-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2022-12-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-02-03 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-02-03 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-07-13 | 2020-02-03 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716000165 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
230322001326 | 2023-03-22 | BIENNIAL STATEMENT | 2022-07-01 |
221228002878 | 2022-12-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-28 |
220930015772 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929016992 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200722060097 | 2020-07-22 | BIENNIAL STATEMENT | 2020-07-01 |
200203000389 | 2020-02-03 | CERTIFICATE OF CHANGE | 2020-02-03 |
180713000162 | 2018-07-13 | APPLICATION OF AUTHORITY | 2018-07-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State