CHECKLIST MANIFESTO LLC

Name: | CHECKLIST MANIFESTO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2023 (2 years ago) |
Entity Number: | 6947846 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-07-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2025-04-22 | 2025-07-05 | Address | 55 w 14th st, Apt 18B, New york, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-07-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-02-28 | 2025-04-22 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-02-28 | 2025-04-22 | Address | 55 w 14th st, Apt 18B, New york, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250705000012 | 2025-07-05 | BIENNIAL STATEMENT | 2025-07-05 |
250422000836 | 2025-04-22 | CERTIFICATE OF PUBLICATION | 2025-04-22 |
250228002086 | 2025-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-28 |
241126002046 | 2024-11-07 | CERTIFICATE OF CHANGE BY AGENT | 2024-11-07 |
230727004187 | 2023-07-27 | ARTICLES OF ORGANIZATION | 2023-07-27 |
This company hasn't received any reviews.
Date of last update: 20 Mar 2025
Sources: New York Secretary of State