Name: | EXEC FIVE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2022 (3 years ago) |
Entity Number: | 6409103 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-12 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-12-12 | 2024-02-05 | Address | 7014 13th Avenue, Suite 210, Brooklyn, NY, 11228, USA (Type of address: Service of Process) |
2022-04-16 | 2022-12-12 | Address | 7014 13th Avenue, Suite 210, Brooklyn, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212000223 | 2024-02-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-09 |
240205000025 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
221212000482 | 2022-08-11 | CERTIFICATE OF PUBLICATION | 2022-08-11 |
220416000834 | 2022-04-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-15 |
220219000691 | 2022-02-19 | ARTICLES OF ORGANIZATION | 2022-02-19 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State