Name: | FRIENDS FOREVER LEAGUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Dec 2020 (4 years ago) |
Entity Number: | 5903788 |
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 |
---|---|---|---|
2022-09-30 | 2024-12-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-12-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-06 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-06 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-04-20 | 2022-04-06 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-20 | 2022-04-06 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-12-24 | 2021-04-20 | Address | 215-32 MURDOCK AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204002014 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221206001820 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
220930011638 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929016400 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220406000044 | 2021-09-20 | CERTIFICATE OF PUBLICATION | 2021-09-20 |
210420000236 | 2021-04-20 | CERTIFICATE OF CHANGE | 2021-04-20 |
201224020094 | 2020-12-24 | ARTICLES OF ORGANIZATION | 2020-12-24 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State