Search icon

ABLECO, L.L.C.

Company Details

Name: ABLECO, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Apr 1997 (28 years ago)
Date of dissolution: 15 Nov 2024
Entity Number: 2136595
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 875 third ave, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
the llc DOS Process Agent 875 third ave, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-04-05 2024-11-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-05 2024-11-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-11-25 2011-03-09 Address 299 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2001-05-09 2008-11-25 Address 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-05-21 2001-05-09 Address 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-04-24 1997-05-21 Address 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115001852 2024-11-15 SURRENDER OF AUTHORITY 2024-11-15
230405000195 2023-04-05 BIENNIAL STATEMENT 2023-04-01
220629002440 2022-06-29 BIENNIAL STATEMENT 2021-04-01
SR-25399 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-25398 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170523002006 2017-05-23 BIENNIAL STATEMENT 2017-04-01
110309000613 2011-03-09 CERTIFICATE OF CHANGE 2011-03-09
081125000659 2008-11-25 CERTIFICATE OF AMENDMENT 2008-11-25
030423002148 2003-04-23 BIENNIAL STATEMENT 2003-04-01
010509002085 2001-05-09 BIENNIAL STATEMENT 2001-04-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State