LUCRATIVE STEPS LLC

Name: | LUCRATIVE STEPS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Aug 2020 (5 years ago) |
Entity Number: | 5807684 |
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. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-06 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-10-06 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-10 | 2020-10-06 | Address | 3500 SNYDER AVENUE, APARTMENT 3E, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930015001 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929023217 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220826003229 | 2022-08-26 | BIENNIAL STATEMENT | 2022-08-01 |
210304000601 | 2021-03-04 | CERTIFICATE OF PUBLICATION | 2021-03-04 |
201006000454 | 2020-10-06 | CERTIFICATE OF CORRECTION | 2020-10-06 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State