Search icon

RETIRED CONTROLLER LLC

Headquarter

Company Details

Name: RETIRED CONTROLLER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2018 (7 years ago)
Entity Number: 5380348
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, FL, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of RETIRED CONTROLLER LLC, FLORIDA M21000012399 FLORIDA

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, FL, 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
2022-09-28 2024-07-05 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-07-05 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-07-23 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-07-23 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705000322 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220928015722 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928032525 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220703000128 2022-07-03 BIENNIAL STATEMENT 2022-07-01
200710060161 2020-07-10 BIENNIAL STATEMENT 2020-07-01
181126001029 2018-11-26 CERTIFICATE OF PUBLICATION 2018-11-26
180723010375 2018-07-23 ARTICLES OF ORGANIZATION 2018-07-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State