Search icon

FOOTPRINT COALITION VENTURES, LLC

Company Details

Name: FOOTPRINT COALITION VENTURES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2020 (5 years ago)
Entity Number: 5735695
ZIP code: 10020
County: Albany
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-04-03 2025-03-03 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-04-03 2025-03-03 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-06-20 2024-04-03 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-06-20 2023-06-19 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-06-19 2024-04-03 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2020-04-07 2023-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003052 2025-02-28 CERTIFICATE OF CHANGE BY ENTITY 2025-02-28
240403001282 2024-04-03 BIENNIAL STATEMENT 2024-04-03
230620003054 2023-06-19 CERTIFICATE OF CHANGE BY ENTITY 2023-06-19
230619000194 2023-06-19 BIENNIAL STATEMENT 2022-04-01
200602000293 2020-06-02 CERTIFICATE OF PUBLICATION 2020-06-02
200415000501 2020-04-15 CERTIFICATE OF CORRECTION 2020-04-15
200407000213 2020-04-07 APPLICATION OF AUTHORITY 2020-04-07

Date of last update: 06 Mar 2025

Sources: New York Secretary of State