Name: | KEYEDSHIFTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Oct 2022 (3 years ago) |
Entity Number: | 6624893 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-18 | 2025-01-31 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-10-18 | 2025-01-31 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-10-13 | 2023-10-18 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-10-13 | 2023-10-18 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131001346 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
231018000712 | 2023-10-17 | CERTIFICATE OF AMENDMENT | 2023-10-17 |
231013002149 | 2023-10-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-13 |
221026003700 | 2022-10-26 | ARTICLES OF ORGANIZATION | 2022-10-26 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State