Name: | GOLDENFURE HOME INSPECTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 2021 (4 years ago) |
Entity Number: | 6277782 |
ZIP code: | 12304 |
County: | Albany |
Place of Formation: | New York |
Address: | 36, Overland Ave, Schenectady, NY, United States, 12304 |
Contact Details
Phone +1 518-258-6178
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 36, Overland Ave, Schenectady, NY, United States, 12304 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
25-6TJY8-SHMO | Active | Mold Assessment Contractor License (SH125) | 2025-03-12 | 2027-04-30 | 418 Broadway Ste Y, Albany, NY, 12207 |
23-6TJY8-SHMO | Active | Mold Assessment Contractor License (SH125) | 2023-04-19 | 2025-04-30 | NY Registered Agents LLC, 418 Broadway Ste Y, ALbany, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-09-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-09-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-07-17 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-17 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-09 | 2022-07-17 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-09 | 2022-07-17 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905001669 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
220930001999 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929014769 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220717000247 | 2022-01-26 | CERTIFICATE OF PUBLICATION | 2022-01-26 |
220609003287 | 2021-11-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-09 |
210910000227 | 2021-09-10 | ARTICLES OF ORGANIZATION | 2021-09-10 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State