Name: | INCLUSIVE PLANNING SUPPORT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jun 2019 (6 years ago) |
Entity Number: | 5575838 |
ZIP code: | 11202 |
County: | Kings |
Place of Formation: | New York |
Address: | 271 cadman plz e, unit 20065, BROOKLYN, NY, United States, 11202 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 271 cadman plz e, unit 20065, BROOKLYN, NY, United States, 11202 |
Name | Role | Address |
---|---|---|
METRO CORPORATE SERVICES LLC | Agent | 1 BLUE HILL PLAZA #1509-43, PEARL RIVER, NY, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 1 BLUE HILL PLAZA #1509-43, PEARL RIVER, NY, 10965, USA (Type of address: Registered Agent) |
2025-03-07 | 2025-03-07 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2025-01-27 | 2025-03-07 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2020-08-26 | 2025-01-27 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2019-06-24 | 2020-08-26 | Address | 271 CADMAN PL EAST #21614, BROOKLYN, NY, 11202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307000811 | 2025-03-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-06 |
250307001222 | 2025-03-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-06 |
250127002830 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
210301000598 | 2021-03-01 | CERTIFICATE OF PUBLICATION | 2021-03-01 |
200826000780 | 2020-08-26 | CERTIFICATE OF CHANGE | 2020-08-26 |
190624020015 | 2019-06-24 | ARTICLES OF ORGANIZATION | 2019-06-24 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State