Name: | WEST GALENA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 2020 (4 years ago) |
Entity Number: | 5904017 |
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. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-12-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-12-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-03 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-03 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-03-09 | 2021-09-03 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-09 | 2021-09-03 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-12-28 | 2021-03-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-12-28 | 2021-03-09 | Address | 400 EAST 70TH STREET, APT. 907, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002555 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221207003003 | 2022-12-07 | BIENNIAL STATEMENT | 2022-12-01 |
220930015456 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929016519 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210903000506 | 2021-09-02 | CERTIFICATE OF PUBLICATION | 2021-09-02 |
210309000639 | 2021-03-09 | CERTIFICATE OF CHANGE | 2021-03-09 |
201228010059 | 2020-12-28 | ARTICLES OF ORGANIZATION | 2020-12-28 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State