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