Name: | URBAN XTREME ALL STARS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2022 (3 years ago) |
Entity Number: | 6513108 |
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 |
---|---|---|---|
2024-11-29 | 2025-01-22 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-11-29 | 2025-01-22 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-11-12 | 2024-11-29 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-11-12 | 2024-11-29 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-09-21 | 2024-11-12 | Address | 2804 Gateway Oaks Dr. #100, Sacramento, CA, 95833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122003635 | 2025-01-22 | CERTIFICATE OF PUBLICATION | 2025-01-22 |
241129000645 | 2024-11-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-29 |
241112003116 | 2024-11-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-05 |
230921001100 | 2023-09-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2023-09-20 |
220615003672 | 2022-06-15 | ARTICLES OF ORGANIZATION | 2022-06-15 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State