STRENGTH OF CHANGE LLC

Name: | STRENGTH OF CHANGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jan 2021 (4 years ago) |
Entity Number: | 5918869 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2025-01-28 | Address | 54 STATE STREET STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-26 | 2025-01-28 | Address | 54 STATE STREET STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-01-15 | 2024-02-26 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2021-01-15 | 2024-02-26 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128004698 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
240226001137 | 2024-02-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-16 |
230113003851 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
210115010260 | 2021-01-15 | ARTICLES OF ORGANIZATION | 2021-01-15 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State