Name: | ARAMIS ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Aug 1996 (29 years ago) |
Date of dissolution: | 30 Nov 2015 |
Branch of: | ARAMIS ASSOCIATES, LLC, Connecticut (Company Number 0536163) |
Entity Number: | 2057422 |
ZIP code: | 06073 |
County: | Albany |
Place of Formation: | Connecticut |
Address: | 40 GREENSWOOD PLACE, SOUTH GLASTONBURY, CT, United States, 06073 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 40 GREENSWOOD PLACE, SOUTH GLASTONBURY, CT, United States, 06073 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-18 | 2015-11-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-18 | 2015-11-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-08-15 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-08-15 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151130000092 | 2015-11-30 | SURRENDER OF AUTHORITY | 2015-11-30 |
080814002082 | 2008-08-14 | BIENNIAL STATEMENT | 2008-08-01 |
060811002086 | 2006-08-11 | BIENNIAL STATEMENT | 2006-08-01 |
040826002350 | 2004-08-26 | BIENNIAL STATEMENT | 2004-08-01 |
020828002216 | 2002-08-28 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State