Name: | JOSEPH DICASTRO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2019 (6 years ago) |
Entity Number: | 5478023 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2025-01-01 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-28 | 2025-01-01 | Address | 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-17 | 2024-02-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-01-17 | 2024-02-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047780 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
240228000312 | 2024-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-19 |
230129000565 | 2023-01-29 | BIENNIAL STATEMENT | 2023-01-01 |
210126060212 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
190619000607 | 2019-06-19 | CERTIFICATE OF PUBLICATION | 2019-06-19 |
190117010503 | 2019-01-17 | ARTICLES OF ORGANIZATION | 2019-01-17 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State