Search icon

STANDISH LEE, LLC

Company Details

Name: STANDISH LEE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2018 (7 years ago)
Entity Number: 5427109
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-10-26 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-10-26 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-12-17 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-12-17 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-15 2021-12-17 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-10-15 2021-12-17 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-10-17 2021-10-15 Address 512 E 11TH STREET, 5C, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241026000182 2024-10-26 BIENNIAL STATEMENT 2024-10-26
221107000106 2022-11-07 BIENNIAL STATEMENT 2022-10-01
220930008766 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017776 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211217000760 2021-12-16 CERTIFICATE OF PUBLICATION 2021-12-16
211015001478 2021-10-14 CERTIFICATE OF CHANGE BY ENTITY 2021-10-14
201007061054 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181017010058 2018-10-17 ARTICLES OF ORGANIZATION 2018-10-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State