Name: | HEADSHOTNYC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2023 (a year ago) |
Entity Number: | 7204655 |
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 | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
nigel alfred | Agent | 560 east 53rd street, BROOKLYN, NY, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-10-17 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-04-02 | 2024-10-17 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-02-02 | 2024-04-02 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-02 | 2024-04-02 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-13 | 2024-02-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-12-13 | 2024-02-02 | Address | 228 Park Ave S #604827, New York, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017001301 | 2024-10-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-16 |
240402002451 | 2024-04-02 | CERTIFICATE OF PUBLICATION | 2024-04-02 |
240202000472 | 2024-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-01 |
231213025175 | 2023-12-13 | ARTICLES OF ORGANIZATION | 2023-12-13 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State