Search icon

ASSOCIATION ADMINISTRATORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASSOCIATION ADMINISTRATORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1997 (28 years ago)
Entity Number: 2107336
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 180 EAST MAIN ST, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
KEVIN M. KLEPPER Chief Executive Officer 180 E. MAIN STREET, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-02-25 2012-06-12 Address 875 AVENUE OF AMERICAS S 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-02-25 2012-10-10 Address 875 AVENUE OF AMERICAS S 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-02-11 2009-02-25 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-86165 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86166 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130123006078 2013-01-23 BIENNIAL STATEMENT 2013-01-01
121010000688 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10
120612000280 2012-06-12 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State