Name: | UNTAPPED SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2020 (4 years ago) |
Entity Number: | 5905694 |
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 |
---|---|---|---|
2024-03-06 | 2024-12-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-06 | 2024-12-14 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-29 | 2024-03-06 | Address | 3811 Ditmars Blvd, #1139, Astoria, NY, 11101, USA (Type of address: Service of Process) |
2023-12-29 | 2024-03-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-12-22 | 2023-12-29 | Address | 3330 MOTT AVE., FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process) |
2021-12-22 | 2023-12-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-12-30 | 2021-12-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-12-30 | 2021-12-22 | Address | 3330 MOTT AVE., FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241214000586 | 2024-12-14 | BIENNIAL STATEMENT | 2024-12-14 |
240306002976 | 2024-03-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-06 |
231229003180 | 2023-12-29 | BIENNIAL STATEMENT | 2023-12-29 |
211222002276 | 2021-06-21 | CERTIFICATE OF PUBLICATION | 2021-06-21 |
201230010034 | 2020-12-30 | ARTICLES OF ORGANIZATION | 2020-12-30 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State