Search icon

THE NEXT LEVEL RENTALS LLC

Company Details

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

DOS Process Agent

Name Role Address
THE NEXT LEVEL RENTALS LLC DOS Process Agent 26 broadway suite 934, NEW YORK, NY, United States, 10004

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

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)

Filings

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