Name: | PERSONAL FUNDRAISING SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2019 (6 years ago) |
Entity Number: | 5516189 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-23 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-23 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-03-04 | 2023-06-23 | 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: Service of Process) |
2019-03-19 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301011715 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230623003050 | 2023-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-22 |
230304000359 | 2023-03-04 | BIENNIAL STATEMENT | 2023-03-01 |
220928021181 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210303061441 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190319000152 | 2019-03-19 | APPLICATION OF AUTHORITY | 2019-03-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State