Name: | ALEXIS FRESH TOUCH CLEANING SERVICE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jun 2023 (2 years ago) |
Entity Number: | 6885501 |
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 |
---|---|---|---|
2023-12-29 | 2024-03-06 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-29 | 2024-03-06 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-10-05 | 2023-12-29 | Address | 100 duffy ave., ste. 510, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2023-10-05 | 2023-12-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-09-14 | 2023-10-05 | Address | 13041 229th st, SPRINGFIELD GARDENS, NY, 11413, 1838, USA (Type of address: Registered Agent) |
2023-09-14 | 2023-10-05 | Address | 100 duffy ave., ste. 510, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2023-06-26 | 2023-09-14 | Address | 228 Park Ave S #605872, New York, NY, 10003, USA (Type of address: Service of Process) |
2023-06-26 | 2023-09-14 | Address | 7014 13th Ave, Brooklyn, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306004453 | 2024-03-06 | CERTIFICATE OF PUBLICATION | 2024-03-06 |
231229001377 | 2023-12-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-28 |
231005001831 | 2023-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-04 |
230914000174 | 2023-09-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-13 |
230626001420 | 2023-06-26 | ARTICLES OF ORGANIZATION | 2023-06-26 |
Date of last update: 13 Feb 2025
Sources: New York Secretary of State