Name: | THYCK & KURVY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Aug 2018 (7 years ago) |
Entity Number: | 5397337 |
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 |
---|---|---|---|
2018-12-27 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-12-27 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-08-22 | 2018-12-27 | Address | 1971 WESTERN AVE, #1121, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
2018-08-22 | 2018-12-27 | Address | 1545 ARCHER ROAD, 1H, BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221104003286 | 2022-11-04 | BIENNIAL STATEMENT | 2022-08-01 |
220930016889 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007665 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
191227000203 | 2019-12-27 | CERTIFICATE OF PUBLICATION | 2019-12-27 |
181227000200 | 2018-12-27 | CERTIFICATE OF CHANGE | 2018-12-27 |
180822010043 | 2018-08-22 | ARTICLES OF ORGANIZATION | 2018-08-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State