Name: | AMLL NAILS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2024 (a year ago) |
Entity Number: | 7281268 |
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 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-24-01308 | Appearance Enhancement Business License | 2024-06-05 | 2028-06-05 | 800 Saratoga rd, Burnt Hills, NY, 12027 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-07-29 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-06-13 | 2024-07-29 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-03-16 | 2024-06-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-03-16 | 2024-06-13 | Address | 228 Park Ave S #399895, New York, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729002302 | 2024-07-27 | CERTIFICATE OF PUBLICATION | 2024-07-27 |
240613001067 | 2024-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-12 |
240316000473 | 2024-03-16 | ARTICLES OF ORGANIZATION | 2024-03-16 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State