KNEADING RESULTS LLC

Name: | KNEADING RESULTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2021 (4 years ago) |
Entity Number: | 5996611 |
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. | DOS Process Agent | 418 BROADWAY STE R, 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 |
---|---|---|---|
2024-04-10 | 2025-04-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-04-10 | 2025-04-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-19 | 2024-04-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-04-19 | 2024-04-10 | Address | 44 KENSINGTON RD., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
2021-04-23 | 2023-04-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404000896 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
240410000745 | 2024-04-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-09 |
230419000690 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210423010107 | 2021-04-23 | ARTICLES OF ORGANIZATION | 2021-04-23 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State