Name: | ARCHSTUDIO IC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2018 (7 years ago) |
Entity Number: | 5398770 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
david johnson, ARCHSTUDIO ic llc | Agent | 254 36 ST, #B418, #B418, BROOKLYN, NY, 11232 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-08-26 | Address | attn david johnson, 254 36 st, #b418, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2024-03-25 | 2024-08-26 | Address | 254 36 ST, #B418, #B418, BROOKLYN, NY, 11232, USA (Type of address: Registered Agent) |
2023-04-11 | 2024-03-25 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-11 | 2024-03-25 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-04-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-04-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-08-23 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-08-23 | 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 |
---|---|---|---|
240826000019 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
240325001238 | 2024-03-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-25 |
230411002551 | 2023-04-11 | BIENNIAL STATEMENT | 2022-08-01 |
220930008641 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017610 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
180823010598 | 2018-08-23 | ARTICLES OF ORGANIZATION | 2018-08-23 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State