PLACES CALL LLC

Name: | PLACES CALL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2021 (4 years ago) |
Entity Number: | 5982049 |
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 |
---|---|---|---|
2024-12-06 | 2025-04-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-12-06 | 2025-04-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-28 | 2024-12-06 | Address | 1919 MADISON AVE, STE 510, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2023-04-28 | 2024-12-06 | Address | NY, USA (Type of address: Registered Agent) |
2023-03-21 | 2022-09-28 | Address | 1919 MADISON AVE, STE 510, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250405000118 | 2025-04-05 | BIENNIAL STATEMENT | 2025-04-05 |
241206003749 | 2024-12-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-06 |
230428002799 | 2023-04-28 | BIENNIAL STATEMENT | 2023-04-01 |
220928026090 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928019872 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State