PLACEMAKR HOSPITALITY, LLC

Name: | PLACEMAKR HOSPITALITY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jul 2021 (4 years ago) |
Entity Number: | 6234691 |
ZIP code: | 12207 |
County: | New York |
Foreign Legal Name: | PLACEMAKR HOSPITALITY, LLC |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Number | Type | End date |
---|---|---|
10491212141 | LIMITED LIABILITY BROKER | 2025-01-16 |
10991238019 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401257158 | REAL ESTATE SALESPERSON | 2026-04-04 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-21 | 2024-06-14 | Address | 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2022-06-10 | 2023-07-21 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2021-10-08 | 2022-06-10 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2021-08-03 | 2021-10-08 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614000698 | 2024-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-12 |
230721003993 | 2023-07-21 | BIENNIAL STATEMENT | 2023-07-01 |
220610002771 | 2022-06-09 | CERTIFICATE OF AMENDMENT | 2022-06-09 |
211008000805 | 2021-10-07 | CERTIFICATE OF PUBLICATION | 2021-10-07 |
210803002798 | 2021-07-30 | APPLICATION OF AUTHORITY | 2021-07-30 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State