Name: | CAREER FIXER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2019 (6 years ago) |
Entity Number: | 5518538 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-13 | 2025-03-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-13 | 2025-03-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-03-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-04 | 2022-09-29 | Address | 90 STATE STREET,, SuiTE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-04 | 2022-09-30 | Address | 90 STATE STREET,, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-03-21 | 2021-10-04 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-03-21 | 2021-10-04 | Address | 14 SOUNDVIEW AVE #34, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314004003 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
230313003540 | 2023-03-13 | BIENNIAL STATEMENT | 2023-03-01 |
220930012383 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929013025 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211004002530 | 2021-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-04 |
210301061793 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190730000936 | 2019-07-30 | CERTIFICATE OF PUBLICATION | 2019-07-30 |
190321010393 | 2019-03-21 | ARTICLES OF ORGANIZATION | 2019-03-21 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State