Name: | RESTORE MASTERS CONTRACTING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2021 (4 years ago) |
Branch of: | RESTORE MASTERS CONTRACTING, LLC, Florida (Company Number L12000134046) |
Entity Number: | 5980737 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Florida |
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 |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2025-04-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-03 | 2025-04-04 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-04-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-04-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-11 | 2022-09-29 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-11 | 2022-09-30 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-04-05 | 2022-09-11 | Address | 90 STATE STREET, STE 700,, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404004710 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
230403000352 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220930014891 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929016053 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220911000258 | 2022-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-09 |
210405000137 | 2021-04-05 | APPLICATION OF AUTHORITY | 2021-04-05 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State