Name: | THE NEXT LEVEL RENTALS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2021 (4 years ago) |
Entity Number: | 6278786 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 26 broadway suite 934, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE NEXT LEVEL RENTALS LLC | DOS Process Agent | 26 broadway suite 934, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-01-27 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-02-11 | 2025-01-27 | Address | 26 broadway suite 934, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2025-01-03 | 2025-01-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2025-01-03 | 2025-01-27 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-01-03 | 2025-02-11 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-01-03 | 2025-02-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2025-01-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2025-01-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-01-27 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-27 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127002911 | 2025-01-21 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-21 |
250211001383 | 2025-01-15 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-15 |
250103002986 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
220928024683 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928016311 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220127002026 | 2022-01-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-26 |
210912000084 | 2021-09-12 | ARTICLES OF ORGANIZATION | 2021-09-12 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State