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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 875 third ave, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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