Search icon

CAREER FIXER LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, United States, 12207

History

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)

Filings

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