Name: | WALLMAXNY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jul 2022 (3 years ago) |
Entity Number: | 6534496 |
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 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2109145-DCA | Active | Business | 2022-10-03 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-07-02 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-06-26 | 2024-07-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-10-25 | 2024-06-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-10-25 | 2024-06-26 | Address | 6507 79th St, apt 2, Middle Village, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702000465 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
240626001465 | 2024-06-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-25 |
221025000563 | 2022-10-24 | CERTIFICATE OF PUBLICATION | 2022-10-24 |
220712001112 | 2022-07-12 | ARTICLES OF ORGANIZATION | 2022-07-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3521816 | TRUSTFUNDHIC | INVOICED | 2022-09-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3521819 | BLUEDOT | INVOICED | 2022-09-10 | 100 | Bluedot Fee |
3521817 | EXAMHIC | INVOICED | 2022-09-10 | 50 | Home Improvement Contractor Exam Fee |
3521818 | LICENSE | INVOICED | 2022-09-10 | 25 | Home Improvement Contractor License Fee |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State