Name: | LAOA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2019 (6 years ago) |
Entity Number: | 5468558 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2025-01-26 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-12-23 | 2025-01-26 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-01-08 | 2024-12-23 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-01-08 | 2024-12-23 | Address | 47 CHERNUCHA AVE., MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2019-01-04 | 2024-01-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-01-04 | 2024-01-08 | Address | 47 CHERNUCHA AVE., MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250126000241 | 2025-01-26 | BIENNIAL STATEMENT | 2025-01-26 |
241223000338 | 2024-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-20 |
240108004856 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
190402000176 | 2019-04-02 | CERTIFICATE OF PUBLICATION | 2019-04-02 |
190104010090 | 2019-01-04 | ARTICLES OF ORGANIZATION | 2019-01-04 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State