Name: | IRREGULAR DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jul 2018 (7 years ago) |
Entity Number: | 5379776 |
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. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-07-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-07-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-07-20 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-07-20 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718001415 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
220930012249 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017443 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220716000826 | 2022-07-16 | BIENNIAL STATEMENT | 2022-07-01 |
200716060394 | 2020-07-16 | BIENNIAL STATEMENT | 2020-07-01 |
181129000378 | 2018-11-29 | CERTIFICATE OF PUBLICATION | 2018-11-29 |
180720010453 | 2018-07-20 | ARTICLES OF ORGANIZATION | 2018-07-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State