Search icon

FUNNEL PROS, LLC

Company Details

Name: FUNNEL PROS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2018 (7 years ago)
Entity Number: 5390963
ZIP code: 12207
County: Albany
Place of Formation: New York
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
2024-09-19 2025-03-28 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-09-19 2025-03-28 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-08-07 2024-09-19 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-08-07 2024-09-19 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-07-31 2024-08-07 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-07-31 2024-08-07 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-05-17 2024-07-31 Address 982 Main Street, Ste. 4 #105, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2023-05-17 2024-07-31 Address 22 COMMERCE STREET, #6, BEACON, NY, 12508, USA (Type of address: Registered Agent)
2023-04-12 2023-05-17 Address 22 COMMERCE STREET, #6, BEACON, NY, 12508, USA (Type of address: Service of Process)
2023-04-12 2023-05-17 Address 22 COMMERCE STREET, #6, BEACON, NY, 12508, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250328001442 2025-03-28 BIENNIAL STATEMENT 2025-03-28
240919002511 2024-09-18 CERTIFICATE OF PUBLICATION 2024-09-18
240807000311 2024-08-02 RESTATED CERTIFICATE 2024-08-02
240731001141 2024-07-30 CERTIFICATE OF CHANGE BY ENTITY 2024-07-30
230517003692 2023-05-17 BIENNIAL STATEMENT 2022-08-01
230412002346 2023-04-12 CERTIFICATE OF AMENDMENT 2023-04-12
180809010501 2018-08-09 ARTICLES OF ORGANIZATION 2018-08-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State