Name: | SAVICH LAW PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 2019 (6 years ago) |
Entity Number: | 5589779 |
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 |
---|---|---|---|
2022-09-30 | 2023-07-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-07-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-11-13 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-11-13 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-07-19 | 2019-11-13 | Address | 125 EAST 87TH STREET, APT. 3C, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230728000239 | 2023-07-28 | BIENNIAL STATEMENT | 2023-07-01 |
220930000285 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929011784 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210719000424 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
191113000569 | 2019-11-13 | CERTIFICATE OF CHANGE | 2019-11-13 |
190719000104 | 2019-07-19 | ARTICLES OF ORGANIZATION | 2019-07-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State