Search icon

LEGALITE LLC

Company Details

Name: LEGALITE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2019 (6 years ago)
Entity Number: 5614844
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Contact Details

Phone +1 347-610-1486

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
2090725-DCA Inactive Business 2019-09-20 2023-01-31

History

Start date End date Type Value
2022-09-30 2023-11-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-11-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-05-05 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-05-05 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-09-04 2022-05-05 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231106000025 2023-11-06 BIENNIAL STATEMENT 2023-09-01
220930003129 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929022216 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220505000061 2022-05-03 CERTIFICATE OF PUBLICATION 2022-05-03
210913003025 2021-09-13 BIENNIAL STATEMENT 2021-09-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3288629 RENEWAL INVOICED 2021-01-27 150 Debt Collection Agency Renewal Fee
3083733 LICENSE INVOICED 2019-09-11 113 Debt Collection License Fee

Date of last update: 23 Mar 2025

Sources: New York Secretary of State