4 ALL INTENTS AND PURPOSES LLC

Name: | 4 ALL INTENTS AND PURPOSES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Feb 2021 (4 years ago) |
Entity Number: | 5944648 |
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. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-11 | 2025-02-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-11 | 2025-02-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-14 | 2023-04-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-02-14 | 2023-04-11 | Address | 2534 Valley View Gln, Escondido, CA, 92026, USA (Type of address: Service of Process) |
2021-02-18 | 2023-02-14 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204001379 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230411002135 | 2023-04-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-11 |
230214002716 | 2023-02-14 | BIENNIAL STATEMENT | 2023-02-01 |
210602000496 | 2021-06-02 | CERTIFICATE OF PUBLICATION | 2021-06-02 |
210218010518 | 2021-02-18 | ARTICLES OF ORGANIZATION | 2021-02-18 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State