Name: | FUSION RECOVERY ALBANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2021 (3 years ago) |
Entity Number: | 6350490 |
ZIP code: | 08701 |
County: | New York |
Place of Formation: | New York |
Address: | 1072 madison avenue, suite 925, LAKEWOOD, NJ, United States, 08701 |
Name | Role | Address |
---|---|---|
universal registered agents, inc. | Agent | 10 colvin avenue, suite #101, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1072 madison avenue, suite 925, LAKEWOOD, NJ, United States, 08701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2024-04-12 | Address | 1072 madison avenue, suite 925, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process) |
2023-12-19 | 2024-04-12 | Address | 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2023-05-01 | 2023-03-15 | Address | 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
2023-05-01 | 2023-03-15 | Address | 1072 madison avenue, suite 925, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process) |
2023-03-17 | 2023-12-19 | Address | 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412000969 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
231219001556 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
230317002734 | 2023-03-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-17 |
230315003989 | 2023-03-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-15 |
230501001368 | 2022-11-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-04 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State