Name: | FREEDOM AND BUSINESS NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 05 Jun 2020 (5 years ago) |
Entity Number: | 5762274 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | 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 | 2024-03-22 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-03-22 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-06-05 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-06-05 | 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 |
---|---|---|---|
240322001566 | 2024-03-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-03-13 |
220930014485 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929010373 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200921000093 | 2020-09-21 | CERTIFICATE OF PUBLICATION | 2020-09-21 |
200605010188 | 2020-06-05 | ARTICLES OF ORGANIZATION | 2020-06-05 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State