THOUGHTFUL NY, LLC

Name: | THOUGHTFUL NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Oct 2019 (6 years ago) |
Entity Number: | 5630943 |
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 | 2023-10-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-05-04 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-05-04 | 2023-10-04 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-01 | 2021-05-04 | Address | 161 W 106TH ST APT 3E, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004000283 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
220930006825 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
210504000229 | 2021-05-04 | CERTIFICATE OF CHANGE | 2021-05-04 |
191001020101 | 2019-10-01 | ARTICLES OF ORGANIZATION | 2019-10-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State