Name: | AZENITH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2024 (a year ago) |
Entity Number: | 7220702 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YFAEEB5QJJQ8 | 2025-03-06 | 54 STATE ST STE 804, ALBANY, NY, 12207, 2524, USA | 1466 EAST 104TH STREET, BROOKLYN, NY, 11236, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Division Name | AZENITH LLC |
Congressional District | 20 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-08 |
Initial Registration Date | 2024-01-12 |
Entity Start Date | 2024-01-04 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238160, 238210, 238220, 238320, 541611, 561210, 561612, 561720, 561730 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | RUTH OKE CAMPBELL |
Role | FOUNDER & PRESIDENT |
Address | 1466 E 104TH STREET, BROOKLYN, NY, 11236, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | RUTH OKE CAMPBELL |
Role | FOUNDER & PRESIDENT |
Address | 1466 E 104TH STREET, BROOKLYN, NY, 11236, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104005108 | 2024-01-04 | ARTICLES OF ORGANIZATION | 2024-01-04 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State