Name: | THE GOLDEY HOUSE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Apr 2022 (3 years ago) |
Entity Number: | 6464763 |
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. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-29 | 2024-06-19 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-10-29 | 2024-06-19 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2022-10-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2022-10-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-08-27 | 2022-09-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-27 | 2022-09-29 | Address | 418 BROADWAy, ste r, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-08-17 | 2022-08-27 | Address | 90 State Street, STE 700 Office 40, Albany, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-17 | 2022-08-27 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240619000820 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
221029000415 | 2022-10-28 | CERTIFICATE OF PUBLICATION | 2022-10-28 |
220930004474 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929008534 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220827000609 | 2022-08-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-26 |
220817002030 | 2022-05-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-24 |
220422001794 | 2022-04-22 | ARTICLES OF ORGANIZATION | 2022-04-22 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State