Name: | ROGERS BUILDING BLOCKS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Aug 2022 (3 years ago) |
Entity Number: | 6567556 |
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 |
---|---|---|---|
2023-05-12 | 2024-08-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-12 | 2024-08-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-01-03 | 2023-05-12 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-01-03 | 2023-05-12 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240804000313 | 2024-08-04 | BIENNIAL STATEMENT | 2024-08-04 |
230512003837 | 2023-05-12 | CERTIFICATE OF PUBLICATION | 2023-05-12 |
230103003653 | 2023-01-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-03 |
220820000265 | 2022-08-20 | ARTICLES OF ORGANIZATION | 2022-08-20 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State