Search icon

HOUSE OF P'TEJ LLC

Company Details

Name: HOUSE OF P'TEJ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2023 (2 years ago)
Entity Number: 6754538
ZIP code: 11019
County: Albany
Place of Formation: New York
Address: 142 w 57th st 11th floor., new york, NY, United States, 11019

DOS Process Agent

Name Role Address
porsche boyce. DOS Process Agent 142 w 57th st 11th floor., new york, NY, United States, 11019

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-10-02 2025-01-16 Address 1740 broadway, fl 15th ., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2024-09-06 2024-10-02 Address 1740 broadway, fl 15th ., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2024-09-05 2024-09-06 Address 1740 broadway,, fl 15th, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2024-09-05 2024-09-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-09-29 2024-09-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-09-29 2024-09-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-03 2023-09-29 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-03 2023-09-29 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116001052 2025-01-07 CERTIFICATE OF CHANGE BY ENTITY 2025-01-07
241002003740 2024-10-01 CERTIFICATE OF CHANGE BY ENTITY 2024-10-01
240906002633 2024-09-05 CERTIFICATE OF CHANGE BY ENTITY 2024-09-05
240905002478 2024-09-04 CERTIFICATE OF CHANGE BY ENTITY 2024-09-04
230929003721 2023-09-29 CERTIFICATE OF PUBLICATION 2023-09-29
230303001511 2023-03-03 ARTICLES OF ORGANIZATION 2023-03-03

Date of last update: 20 Mar 2025

Sources: New York Secretary of State