Search icon

ELECTRIC MIRROR, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

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)

Filings

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