Name: | COMMONWEALTH JOE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Sep 2019 (6 years ago) |
Entity Number: | 5627327 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-09-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-09-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-13 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-13 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-25 | 2022-04-13 | Address | 1201 WILSON BLVD., 28TH FLOOR, ARLINGTON, VA, 22209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230903000311 | 2023-09-03 | BIENNIAL STATEMENT | 2023-09-01 |
220928019474 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928022908 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220413003357 | 2022-04-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-12 |
220218000258 | 2022-02-18 | BIENNIAL STATEMENT | 2022-02-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State