Name: | 410 EVENT MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Dec 2018 (6 years ago) |
Entity Number: | 5460882 |
ZIP code: | 28792 |
County: | Albany |
Place of Formation: | New York |
Address: | 60 OVERLOOK POINT RD, HENDERSONVILLE, NC, United States, 28792 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
410 EVENT MANAGEMENT LLC | DOS Process Agent | 60 OVERLOOK POINT RD, HENDERSONVILLE, NC, United States, 28792 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-27 | 2024-12-26 | Address | 60 OVERLOOK POINT RD, HENDERSONVILLE, NC, 28792, USA (Type of address: Service of Process) |
2020-07-29 | 2021-01-27 | Address | 1540 MEADOWDALE LN, CANON CITY, CO, 81212, USA (Type of address: Service of Process) |
2019-05-03 | 2020-07-29 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2018-12-18 | 2019-05-03 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2018-12-18 | 2024-12-26 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226002479 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
221223000946 | 2022-12-23 | BIENNIAL STATEMENT | 2022-12-01 |
210127060265 | 2021-01-27 | BIENNIAL STATEMENT | 2020-12-01 |
200729000590 | 2020-07-29 | CERTIFICATE OF CHANGE | 2020-07-29 |
200715000130 | 2020-07-15 | CERTIFICATE OF PUBLICATION | 2020-07-15 |
190503000417 | 2019-05-03 | CERTIFICATE OF CHANGE | 2019-05-03 |
181218010340 | 2018-12-18 | ARTICLES OF ORGANIZATION | 2018-12-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State