Certificate Of Change (Domestic LLC) {DOS-1359-f} | Pdf Fpdf Docx | New York

 New York   Secretary Of State   Corporations And Business Entities   Limited Liability Companies 
Certificate Of Change (Domestic LLC) {DOS-1359-f} | Pdf Fpdf Docx | New York

Last updated: 5/12/2023

Certificate Of Change (Domestic LLC) {DOS-1359-f}

Start Your Free Trial $ 13.99
200 Ratings
What you get:
  • Instant access to fillable Microsoft Word or PDF forms.
  • Minimize the risk of using outdated forms and eliminate rejected fillings.
  • Largest forms database in the USA with more than 80,000 federal, state and agency forms.
  • Download, edit, auto-fill multiple forms at once in MS Word using our Forms Workflow Ribbon
  • Trusted by 1,000s of Attorneys and Legal Professionals

Description

Page 1of 2DOS-1359-f (Rev. 03/17) New York StateDepartment of State DIVISION OF CORPORATIONS, STATE RECORDS AND UNIFORM COMMERCIAL CODE One Commerce Plaza 99 Washington Ave. Albany, NY 12231-0001 www.dos.ny.gov CERTIFICATE OF CHANGE OF (Insert Name of Domestic Limited Liability Company) Under Section 211-A of the Limited Liability Company Law FIRST: The name of the limited liability company is: . If the name of the limited liability company has been changed, the name under which it was organized is: . SECOND: The date of filing of the articles of organization is: . THIRD: The change(s) effected hereby are: [check appropriate statement(s)] 1. The county location, within this state, in which the office of the limited liability company is located, is changed to: . 2. The address to which the Secretary of State shall forward copies of process accepted on behalf of the limited liability company is changed to read in its entirety as follows: . 3. The limited liability company hereby: [check one] Designates as its registered agent upon whom process against the limited liability company may be served. The street address of the registered agent is: . Changes the designation of its registered agent to: . The street address of the registered agent is: . Changes the address of its registered agent to: . Revokes the authority of its registered agent. American LegalNet, Inc. www.FormsWorkFlow.com Page 2of 2DOS-1359-f (Rev. 03/17) X Capacity of Signer (Check appropriate box): (Signature) Member (Type or print name) Manager Authorized Person CERTIFICATE OF CHANGE OF (Insert Name of Domestic Limited Liability Company) Under Section 211-A of the Limited Liability Company Law Filer222s Name and Mailing Address: Name: Company, if Applicable: Mailing Address: City, State and Zip Code: NOTES: 1. The name of the limited liability company and the date of filing of the articles of organization must exactly match the records of the Department of State. This information should be verified on the Department of State222s website at www.dos.ny.gov. 2. This form was prepared by the New York State Department of State for filing a certificate of change by a domestic limited liability company. You are not required to use this form. You may draft your own form or use forms available at legal supply stores. 3. The Department of State recommends that legal documents be prepared under the guidance of an attorney. 4. The certificate must be submitted with a $30 filing fee made payable to the Department of State. (For office use only) American LegalNet, Inc. www.FormsWorkFlow.com

Related forms

Our Products