Name: | ABODE INTERIORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Sep 2018 (7 years ago) |
Entity Number: | 5408087 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-18 | 2024-10-29 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-10-18 | 2024-10-29 | Address | 54 state street ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-26 | 2024-10-18 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-05-26 | 2024-10-18 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2023-04-21 | 2023-05-26 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-04-21 | 2023-05-26 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2018-09-11 | 2023-04-21 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-09-11 | 2023-04-21 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029001383 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
241018002103 | 2024-10-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-08 |
230526003055 | 2023-05-25 | CERTIFICATE OF AMENDMENT | 2023-05-25 |
230421001090 | 2023-04-21 | BIENNIAL STATEMENT | 2022-09-01 |
201005062615 | 2020-10-05 | BIENNIAL STATEMENT | 2020-09-01 |
180911010474 | 2018-09-11 | ARTICLES OF ORGANIZATION | 2018-09-11 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State