Search icon

THE JOURNEY INTENDED LLC

Company Details

Name: THE JOURNEY INTENDED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2020 (4 years ago)
Entity Number: 5902356
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-28 2024-12-09 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-12-15 2021-11-12 Address 50 FOUNTAIN PLAZA, SUITE 1400, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2021-12-15 2021-11-12 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-12 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-12 2024-12-09 Address 50 FOUNTAIN PLAZA, SUITE 1400, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2021-03-11 2021-12-15 Address 3014 DELAWARE AVE, UNIT 537, KENMORE, NY, 14217, USA (Type of address: Service of Process)
2021-02-03 2021-12-15 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-12-23 2021-03-11 Address PO BOX 537, BUFFALO, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209001407 2024-12-09 BIENNIAL STATEMENT 2024-12-09
220928014761 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
211112000050 2021-10-29 CERTIFICATE OF CHANGE BY ENTITY 2021-10-29
211215002477 2021-06-21 CERTIFICATE OF PUBLICATION 2021-06-21
210311000037 2021-03-11 CERTIFICATE OF CHANGE 2021-03-11
210203000412 2021-02-03 CERTIFICATE OF CHANGE 2021-02-03
201223020021 2020-12-23 ARTICLES OF ORGANIZATION 2020-12-23

Date of last update: 22 Mar 2025

Sources: New York Secretary of State