Name: | FERTILE SOIL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jun 2019 (6 years ago) |
Entity Number: | 5570621 |
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 |
---|---|---|---|
2019-10-01 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-10-01 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-06-14 | 2019-10-01 | Address | 871 PARK PL. # 4R, BROOKLYN, NY, 11216, USA (Type of address: Registered Agent) |
2019-06-14 | 2019-10-01 | Address | 871 PARK PL. # 4R, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930008474 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929013250 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210604061219 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
191001000100 | 2019-10-01 | CERTIFICATE OF CHANGE | 2019-10-01 |
190614010034 | 2019-06-14 | ARTICLES OF ORGANIZATION | 2019-06-14 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State