Name: | NEW AGE APPS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jul 2019 (6 years ago) |
Entity Number: | 5582454 |
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. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-25 | 2023-07-26 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-07-25 | 2023-07-26 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-07 | 2023-07-25 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2019-07-05 | 2023-07-25 | Address | 447 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2019-07-05 | 2019-10-07 | Address | 447 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726002348 | 2023-07-26 | BIENNIAL STATEMENT | 2023-07-01 |
230725004425 | 2023-07-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-25 |
221025003458 | 2022-10-25 | BIENNIAL STATEMENT | 2021-07-01 |
201002000616 | 2020-10-02 | CERTIFICATE OF PUBLICATION | 2020-10-02 |
191007000612 | 2019-10-07 | CERTIFICATE OF CHANGE | 2019-10-07 |
190705010037 | 2019-07-05 | ARTICLES OF ORGANIZATION | 2019-07-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State