START1ST, LLC

Name: | START1ST, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Nov 2019 (6 years ago) |
Entity Number: | 5654080 |
ZIP code: | 12207 |
County: | Nassau |
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 | 2023-12-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-12-10 | 2023-12-08 | Address | 734 FRANKLIN AVE, STE 518, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2019-11-12 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-11-12 | 2019-12-10 | 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 |
---|---|---|---|
231208000072 | 2023-12-08 | BIENNIAL STATEMENT | 2023-11-01 |
220930002603 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
211101001532 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191210000133 | 2019-12-10 | CERTIFICATE OF CHANGE | 2019-12-10 |
191112010344 | 2019-11-12 | ARTICLES OF ORGANIZATION | 2019-11-12 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State