Name: | ROOTED VIGOR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 2019 (6 years ago) |
Entity Number: | 5564784 |
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 |
---|---|---|---|
2022-10-29 | 2024-09-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-10-29 | 2024-09-28 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-06-07 | 2022-10-29 | Address | 1422 LINCOLN PLACE, FLOOR 1, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2019-06-05 | 2021-06-07 | Address | 361 MAPLE STREET, APT 8A, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240928000605 | 2024-09-28 | BIENNIAL STATEMENT | 2024-09-28 |
221029000052 | 2022-10-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-28 |
210607060003 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
191204000727 | 2019-12-04 | CERTIFICATE OF PUBLICATION | 2019-12-04 |
190605020024 | 2019-06-05 | ARTICLES OF ORGANIZATION | 2019-06-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State