Name: | KOMNENIC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 2018 (6 years ago) |
Entity Number: | 5441821 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-11-25 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-11-25 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-11-29 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-11-29 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-11-13 | 2018-11-29 | Address | 109-20 QUEENS BLVD. APT.3D, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125001384 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
220928015550 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928029272 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
190806000273 | 2019-08-06 | CERTIFICATE OF PUBLICATION | 2019-08-06 |
181129000476 | 2018-11-29 | CERTIFICATE OF CHANGE | 2018-11-29 |
181113010250 | 2018-11-13 | ARTICLES OF ORGANIZATION | 2018-11-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State