Name: | LAST STOP MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2023 (2 years ago) |
Entity Number: | 6700159 |
ZIP code: | 11215 |
County: | Albany |
Place of Formation: | New York |
Address: | 322 6th St., Apt. 6, Brooklyn, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
MY STARTUP LLC | Agent | 90 STATE STREET, STE 700, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LAST STOP MANAGEMENT LLC | DOS Process Agent | 322 6th St., Apt. 6, Brooklyn, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2025-01-24 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-07-10 | 2025-01-24 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-19 | 2023-07-10 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-19 | 2023-07-10 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124000021 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
230710002562 | 2023-07-10 | CERTIFICATE OF PUBLICATION | 2023-07-10 |
230519002992 | 2023-05-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-19 |
230117001468 | 2023-01-17 | ARTICLES OF ORGANIZATION | 2023-01-17 |
Date of last update: 14 Feb 2025
Sources: New York Secretary of State