Name: | URBAN NATURE WALKS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 2018 (7 years ago) |
Entity Number: | 5406732 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-07 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-12-07 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-09-10 | 2018-12-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-09-10 | 2018-12-07 | Address | 579 FORT WASHINGTON AVE APT 5B, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928015874 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021412 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
190225001050 | 2019-02-25 | CERTIFICATE OF PUBLICATION | 2019-02-25 |
181207000099 | 2018-12-07 | CERTIFICATE OF CHANGE | 2018-12-07 |
180910010014 | 2018-09-10 | ARTICLES OF ORGANIZATION | 2018-09-10 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State