Search icon

THE NANDI METHOD LLC

Company Details

Name: THE NANDI METHOD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2019 (6 years ago)
Entity Number: 5529190
ZIP code: 12207
County: Bronx
Place of Formation: New York
Address: 418 Broadway STE R, 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 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-04-03 2025-04-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-03 2025-04-04 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-04-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-04-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-07-10 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-07-10 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-04-08 2019-07-10 Address 1327 STADIUM AVE., BRONX, NY, 10465, USA (Type of address: Registered Agent)
2019-04-08 2019-07-10 Address 1327 STADIUM AVE., BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404001808 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230403000428 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220930004094 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929022854 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210402060854 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190924000011 2019-09-24 CERTIFICATE OF PUBLICATION 2019-09-24
190710000266 2019-07-10 CERTIFICATE OF CHANGE 2019-07-10
190426000343 2019-04-26 CERTIFICATE OF CORRECTION 2019-04-26
190408010009 2019-04-08 ARTICLES OF ORGANIZATION 2019-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State