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 |
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 |
---|---|---|---|
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) |
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