Search icon

APPROVED LLC

Company Details

Name: APPROVED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2021 (4 years ago)
Entity Number: 6000818
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2022-09-28 2024-03-13 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-03-13 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-04-28 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-04-28 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313002321 2024-03-13 BIENNIAL STATEMENT 2024-03-13
220928013673 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928032674 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210428010572 2021-04-28 ARTICLES OF ORGANIZATION 2021-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1401655 Other Contract Actions 2014-03-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-03-12
Termination Date 2014-04-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name REDWAGE LLC
Role Plaintiff
Name APPROVED LLC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State