Search icon

NECESSARY CONTENT LLC

Company Details

Name: NECESSARY CONTENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2019 (6 years ago)
Entity Number: 5548553
ZIP code: 12207
County: Albany
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
2022-09-30 2023-05-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-05-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-11-09 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-11-09 2022-09-30 Address 90 STATE STREET, sTE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-06-01 2021-11-09 Address 44-70 21ST SUITE 295, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2019-05-08 2021-06-01 Address 319 LAFAYETTE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2019-05-08 2021-11-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230504000225 2023-05-04 BIENNIAL STATEMENT 2023-05-01
220930004009 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929013144 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211109000740 2021-11-09 CERTIFICATE OF CHANGE BY ENTITY 2021-11-09
210601060599 2021-06-01 BIENNIAL STATEMENT 2021-05-01
200917000002 2020-09-17 CERTIFICATE OF PUBLICATION 2020-09-17
190508010127 2019-05-08 ARTICLES OF ORGANIZATION 2019-05-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State