Search icon

RESTORE MASTERS CONTRACTING, LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

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)

Filings

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