AIROPME LLC

Name: | AIROPME LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2020 (5 years ago) |
Entity Number: | 5816076 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-04 | 2022-09-28 | Address | 90 STATE ST., STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-03-04 | 2022-09-28 | Address | 90 STATE ST., STE 700 OFFICE 400, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-19 | 2021-03-04 | Address | 1234 STRATFORD AVENUE APT 8D, BRONX, NY, 10472, USA (Type of address: Registered Agent) |
2020-08-19 | 2021-03-04 | Address | 1234 STRATFORD AVENUE APT 8D, BRONX, NY, 10472, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928017589 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928031177 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210304000032 | 2021-03-04 | CERTIFICATE OF CHANGE | 2021-03-04 |
200819010196 | 2020-08-19 | ARTICLES OF ORGANIZATION | 2020-08-19 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State