Search icon

PAIDMORE ENTERPRISES LLC

Company Details

Name: PAIDMORE ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2018 (6 years ago)
Entity Number: 5448582
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
2024-10-30 2025-03-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-10-30 2025-03-02 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-01-23 2024-10-30 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-01-23 2024-10-30 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-01-19 2024-01-23 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-01-19 2024-01-23 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-11-26 2024-01-19 Address 1365 HANCOCK ST, BROOKLYN, NY, 11237, USA (Type of address: Registered Agent)
2018-11-26 2024-01-19 Address 1365 HANCOCK ST, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302022410 2025-03-02 BIENNIAL STATEMENT 2025-03-02
241030021485 2024-10-30 BIENNIAL STATEMENT 2024-10-30
240123003667 2024-01-22 CERTIFICATE OF AMENDMENT 2024-01-22
240119000139 2024-01-18 CERTIFICATE OF CHANGE BY ENTITY 2024-01-18
181126010403 2018-11-26 ARTICLES OF ORGANIZATION 2018-11-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State