Name: | STAGE 6 UX LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 2019 (6 years ago) |
Entity Number: | 5506219 |
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 |
---|---|---|---|
2025-01-15 | 2025-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-01-15 | 2025-03-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-11-06 | 2025-01-15 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-11-06 | 2025-01-15 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-11-05 | 2024-11-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-11-05 | 2024-11-06 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-05 | 2024-11-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-03-05 | 2024-11-05 | Address | 10 BURR OAK DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301031574 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
250115004176 | 2024-11-12 | CERTIFICATE OF AMENDMENT | 2024-11-12 |
241106002940 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
241105000709 | 2024-11-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-04 |
231128013665 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
190305010044 | 2019-03-05 | ARTICLES OF ORGANIZATION | 2019-03-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State