Name: | 21 NICHOLS AVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Aug 2018 (7 years ago) |
Entity Number: | 5391846 |
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. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-26 | 2024-08-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-26 | 2024-08-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-04-26 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-04-26 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-07-15 | 2022-09-29 | Address | 90 state street, ste 700 office 40, ALBANY, 12207, USA (Type of address: Service of Process) |
2021-07-15 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-08-13 | 2021-07-15 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-08-13 | 2021-07-15 | Address | 127-04 88TH AVE., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805003514 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
230426000243 | 2023-04-25 | CERTIFICATE OF PUBLICATION | 2023-04-25 |
220930012398 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929013042 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220809000840 | 2022-08-09 | BIENNIAL STATEMENT | 2022-08-01 |
210715002113 | 2021-07-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-15 |
210114060496 | 2021-01-14 | BIENNIAL STATEMENT | 2020-08-01 |
180813010099 | 2018-08-13 | ARTICLES OF ORGANIZATION | 2018-08-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State