Name: | ORGANIZATIONAL AGILITY ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2019 (6 years ago) |
Entity Number: | 5496000 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-30 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-01-30 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-22 | 2024-01-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-22 | 2024-01-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-19 | 2019-05-22 | Address | 221 WATER STREET, FRAMINGHAM, MA, 02108, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201038687 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
240130015770 | 2024-01-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-29 |
230201005798 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210202061691 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190522000485 | 2019-05-22 | CERTIFICATE OF CHANGE | 2019-05-22 |
190219000248 | 2019-02-19 | APPLICATION OF AUTHORITY | 2019-02-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State