Search icon

WEST GALENA LLC

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

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)

Filings

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