Search icon

ENCOURA, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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