Name: | INTERIOR DESIGN CRAFTED US LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2019 (6 years ago) |
Entity Number: | 5519762 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | Interior Design business. Project management/Construction management for interior design projects & constructions. |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Contact Details
Phone +1 917-720-3717
Website https://www.interiordesigncrafted.com
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-04 | 2025-03-05 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-03-04 | 2025-03-05 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-22 | 2023-03-04 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-02-22 | 2023-03-04 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-15 | 2023-02-22 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-15 | 2023-02-22 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-04 | 2022-08-15 | Address | 226 EAST 29 STREET, #6B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2020-01-15 | 2021-05-04 | Address | 174 LEXINGTON AVENUE, #1B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-03-25 | 2020-01-15 | 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 |
---|---|---|---|
250305000070 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230304000171 | 2023-03-04 | BIENNIAL STATEMENT | 2023-03-01 |
230222000310 | 2023-02-22 | BIENNIAL STATEMENT | 2021-03-01 |
220815000333 | 2022-08-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-15 |
210504000529 | 2021-05-04 | CERTIFICATE OF CHANGE | 2021-05-04 |
200115000301 | 2020-01-15 | CERTIFICATE OF CHANGE | 2020-01-15 |
190722000325 | 2019-07-22 | CERTIFICATE OF PUBLICATION | 2019-07-22 |
190325000062 | 2019-03-25 | ARTICLES OF ORGANIZATION | 2019-03-25 |
Date of last update: 05 May 2025
Sources: New York Secretary of State