Name: | SECRET OPS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2022 (3 years ago) |
Entity Number: | 6612381 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SECRET OPS LLC, ILLINOIS | LLC_14308997 | ILLINOIS |
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 |
---|---|---|---|
2024-10-03 | 2024-10-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-10-03 | 2024-10-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-12-14 | 2024-10-03 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-12-14 | 2024-10-03 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004004478 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
241003002079 | 2024-10-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-02 |
221214003396 | 2022-12-13 | CERTIFICATE OF PUBLICATION | 2022-12-13 |
221011000438 | 2022-10-11 | ARTICLES OF ORGANIZATION | 2022-10-11 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State