Name: | ALBERT DIGITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Nov 2021 (3 years ago) |
Entity Number: | 6334036 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-23 | 2022-09-29 | Address | 15 william street, apt 17b, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
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) |
2022-02-07 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-02-07 | 2022-11-23 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103000096 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
220930001394 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929004739 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
221123002560 | 2022-03-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-29 |
220207000029 | 2022-02-03 | CERTIFICATE OF PUBLICATION | 2022-02-03 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State