Name: | DOER'S OVER DREAMER'S LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2021 (3 years ago) |
Entity Number: | 6360855 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-12-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-03 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-03 | 2023-12-04 | Address | 80 broad st 5th floor, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2022-03-01 | 2022-03-03 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-01 | 2022-03-03 | Address | 80 broad st 5th floor, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204000224 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
220928020839 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220303004061 | 2022-03-03 | CERTIFICATE OF PUBLICATION | 2022-03-03 |
220301003744 | 2022-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-28 |
211231001140 | 2021-12-31 | ARTICLES OF ORGANIZATION | 2021-12-31 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State