4N6 SERVICES LLC

Name: | 4N6 SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Feb 2020 (5 years ago) |
Entity Number: | 5710221 |
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 | 2024-03-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-03-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-02-18 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-02-18 | 2022-09-29 | 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 |
---|---|---|---|
240302000079 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
220930010833 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929006060 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220217000009 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
200804000454 | 2020-08-04 | CERTIFICATE OF PUBLICATION | 2020-08-04 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State