Name: | RESIDENT ADVOCATE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Dec 2020 (4 years ago) |
Entity Number: | 5887614 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Maryland |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 866-438-3492
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 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2098804-DCA | Active | Business | 2021-05-19 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2025-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-12-02 | 2025-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-11-23 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-11-23 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-12-01 | 2022-11-23 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117002210 | 2025-01-16 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-16 |
241202002759 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230124001163 | 2023-01-24 | BIENNIAL STATEMENT | 2022-12-01 |
221123001755 | 2022-11-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-22 |
201201000216 | 2020-12-01 | APPLICATION OF AUTHORITY | 2020-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3581332 | RENEWAL | INVOICED | 2023-01-12 | 150 | Debt Collection Agency Renewal Fee |
3331194 | LICENSE | INVOICED | 2021-05-18 | 150 | Debt Collection License Fee |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State