Search icon

CONNECTIONS PLUS, LLC

Company Details

Name: CONNECTIONS PLUS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2019 (6 years ago)
Entity Number: 5575048
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-14 2023-06-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-14 2023-06-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-08 2023-04-14 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-08 2023-04-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-02-02 2023-01-13 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-02-02 2023-01-13 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-01-13 2023-02-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-01-13 2023-02-08 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-06-21 2023-02-02 Address 535 FLATBUSH AVENUE, SUITE 290, BROOKLYN, NY, 11225, 4805, USA (Type of address: Service of Process)
2019-06-21 2023-02-02 Address 535 FLATBUSH AVENUE, SUITE 290, BROOKLYN, NY, 11225, 4805, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230603000263 2023-06-03 BIENNIAL STATEMENT 2023-06-01
230414005955 2023-03-27 CERTIFICATE OF PUBLICATION 2023-03-27
230208001859 2023-02-08 BIENNIAL STATEMENT 2021-06-01
230113002180 2023-01-12 CERTIFICATE OF CHANGE BY ENTITY 2023-01-12
230202002671 2023-01-04 CERTIFICATE OF CHANGE BY ENTITY 2023-01-04
190621020002 2019-06-21 ARTICLES OF ORGANIZATION 2019-06-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State