Name: | PRICELESS MOMENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2019 (6 years ago) |
Entity Number: | 5550274 |
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 |
---|---|---|---|
2023-05-01 | 2023-07-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-05-01 | 2023-07-17 | Address | 170 DREISER LOOP APT. 21A, BRONX, NY, 10475, USA (Type of address: Service of Process) |
2019-05-10 | 2023-05-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-05-10 | 2023-05-01 | Address | 170 DREISER LOOP APT. 21A, BRONX, NY, 10475, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717001432 | 2023-07-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-17 |
230501006003 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220311002109 | 2022-03-11 | BIENNIAL STATEMENT | 2021-05-01 |
191101000035 | 2019-11-01 | CERTIFICATE OF PUBLICATION | 2019-11-01 |
190510010086 | 2019-05-10 | ARTICLES OF ORGANIZATION | 2019-05-10 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State