Name: | FIRST PRINCIPLES HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2020 (4 years ago) |
Entity Number: | 5906020 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-06-07 | 2024-06-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-05-24 | 2024-06-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-05-24 | 2024-06-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-12-30 | 2022-05-24 | Address | 33 WEST 60TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611002926 | 2024-06-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-10 |
240607000711 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
220524000454 | 2022-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-23 |
210305000390 | 2021-03-05 | CERTIFICATE OF PUBLICATION | 2021-03-05 |
201230000416 | 2020-12-30 | ARTICLES OF ORGANIZATION | 2020-12-30 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State