Name: | ENCOURA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2018 (7 years ago) |
Entity Number: | 5428679 |
ZIP code: | 12207 |
County: | New York |
Foreign Legal Name: | ENCOURA, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-10 | 2024-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-02-10 | 2024-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-06-03 | 2022-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-06-03 | 2022-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002004316 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221027001969 | 2022-10-27 | BIENNIAL STATEMENT | 2022-10-01 |
220210002002 | 2022-02-09 | CERTIFICATE OF AMENDMENT | 2022-02-09 |
210728001862 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
210603000157 | 2021-06-03 | CERTIFICATE OF CHANGE | 2021-06-03 |
SR-84797 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-84796 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181228000451 | 2018-12-28 | CERTIFICATE OF PUBLICATION | 2018-12-28 |
181019000065 | 2018-10-19 | APPLICATION OF AUTHORITY | 2018-10-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State