Name: | PICTURE THIS PHOTO BOOKS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2022 (3 years ago) |
Entity Number: | 6482954 |
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 |
---|---|---|---|
2023-12-20 | 2024-05-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-20 | 2024-05-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-10-30 | 2023-12-20 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-10-30 | 2023-12-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240504000371 | 2024-05-04 | BIENNIAL STATEMENT | 2024-05-04 |
231220002858 | 2023-12-20 | CERTIFICATE OF PUBLICATION | 2023-12-20 |
231030019415 | 2023-10-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-30 |
220512000433 | 2022-05-12 | ARTICLES OF ORGANIZATION | 2022-05-12 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State