Name: | HUSTLE LEGIT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Apr 2019 (6 years ago) |
Entity Number: | 5527783 |
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. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-04-26 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-04-26 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-04 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-10-04 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-04 | 2019-10-04 | Address | 340 S LEMON AVE #3234, WALNUT, CA, 91789, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230426002389 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
220930008769 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022679 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210507060792 | 2021-05-07 | BIENNIAL STATEMENT | 2021-04-01 |
191004000147 | 2019-10-04 | CERTIFICATE OF CHANGE | 2019-10-04 |
190404020044 | 2019-04-04 | ARTICLES OF ORGANIZATION | 2019-04-04 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State