MACKLEMORE CONCIERGE LLC

Name: | MACKLEMORE CONCIERGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2019 (6 years ago) |
Entity Number: | 5602059 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-09 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-08-09 | 2019-10-09 | Address | 208 BATTERY AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Registered Agent) |
2019-08-09 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928014920 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928028271 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210810002698 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
191009000337 | 2019-10-09 | CERTIFICATE OF CHANGE | 2019-10-09 |
190809010264 | 2019-08-09 | ARTICLES OF ORGANIZATION | 2019-08-09 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State