Name: | MARTE LEGAL SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2019 (6 years ago) |
Entity Number: | 5468633 |
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 |
---|---|---|---|
2022-09-30 | 2023-05-22 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-05-22 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-09 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-05-09 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-04 | 2019-05-09 | Address | 1954 BRONXDALE AVE. #3, BRONX, NY, 10462, USA (Type of address: Registered Agent) |
2019-01-04 | 2019-05-09 | Address | 1954 BRONXDALE AVE. #3, BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230522000243 | 2023-05-22 | BIENNIAL STATEMENT | 2023-01-01 |
220930000105 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012652 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190509000368 | 2019-05-09 | CERTIFICATE OF CHANGE | 2019-05-09 |
190104010138 | 2019-01-04 | ARTICLES OF ORGANIZATION | 2019-01-04 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State