Name: | AMONGST THE STARS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Sep 2018 (7 years ago) |
Entity Number: | 5415109 |
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 |
---|---|---|---|
2022-09-30 | 2024-10-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-10-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-11-27 | 2022-09-30 | Address | 90 STATE ST, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-10-14 | 2020-11-27 | Address | 90 STATE ST., SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-09-30 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-09-25 | 2020-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-09-25 | 2020-10-14 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010004073 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
220930000741 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929023042 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220916001877 | 2022-09-16 | BIENNIAL STATEMENT | 2022-09-01 |
201127000331 | 2020-11-27 | CERTIFICATE OF CHANGE | 2020-11-27 |
201014000485 | 2020-10-14 | CERTIFICATE OF CHANGE | 2020-10-14 |
200930060216 | 2020-09-30 | BIENNIAL STATEMENT | 2020-09-01 |
180925010044 | 2018-09-25 | ARTICLES OF ORGANIZATION | 2018-09-25 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State