Search icon

SERVE INDEX LLC

Company Details

Name: SERVE INDEX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2019 (6 years ago)
Entity Number: 5505948
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Contact Details

Phone +1 888-994-6339

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Licenses

Number Status Type Date End date
2083663-DCA Active Business 2019-03-25 2024-02-28

History

Start date End date Type Value
2023-03-04 2025-03-13 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-04 2025-03-13 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-03-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-03-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-03-04 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-03-04 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313002551 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230304000560 2023-03-04 BIENNIAL STATEMENT 2023-03-01
220928018210 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928021055 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210303062053 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190528000567 2019-05-28 CERTIFICATE OF PUBLICATION 2019-05-28
190304010487 2019-03-04 ARTICLES OF ORGANIZATION 2019-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3398070 RENEWAL INVOICED 2021-12-27 340 Process Serving Agency License Renewal Fee
3133171 RENEWAL INVOICED 2019-12-30 340 Process Serving Agency License Renewal Fee
3021308 LICENSEDOC0 INVOICED 2019-04-23 0 License Document Replacement, Lost in Mail
3004737 LICENSE INVOICED 2019-03-20 170 Process Serving Agency License Fee
3004738 FINGERPRINT INVOICED 2019-03-20 75 Fingerprint Fee

Date of last update: 23 Mar 2025

Sources: New York Secretary of State