Search icon

ADHOCIT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ADHOCIT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2021 (4 years ago)
Entity Number: 6330807
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
VOUTHANACK SOVANN
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P3137053

Unique Entity ID

Unique Entity ID:
TATDPJFKXC31
CAGE Code:
9KEG4
UEI Expiration Date:
2025-03-17

Business Information

Activation Date:
2024-03-19
Initial Registration Date:
2023-05-01

History

Start date End date Type Value
2022-09-30 2023-11-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-11-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-16 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-03-16 2022-09-29 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
231103004498 2023-11-03 BIENNIAL STATEMENT 2023-11-01
220930002034 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929014816 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220316002004 2022-03-16 CERTIFICATE OF PUBLICATION 2022-03-16
211118000939 2021-11-18 ARTICLES OF ORGANIZATION 2021-11-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State