Name: | A. D. BANKER & COMPANY L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 May 1999 (26 years ago) |
Entity Number: | 2383267 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Kansas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2025-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-05 | 2023-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-05-11 | 2023-05-05 | Address | 7311 WEST 130TH STREET, 160, OVERLAND PARK, KS, 66213, USA (Type of address: Service of Process) |
2011-06-23 | 2015-05-11 | Address | 5000 COLLEGE BLVD, 120, OVERLAND PARK, KS, 66211, USA (Type of address: Service of Process) |
2005-06-13 | 2011-06-23 | Address | 5000 COLLEGE BLVD STE 120, OVERLAND PARK, NY, 66211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250510000110 | 2025-05-10 | BIENNIAL STATEMENT | 2025-05-10 |
230530003248 | 2023-05-30 | BIENNIAL STATEMENT | 2023-05-01 |
230505003597 | 2023-05-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-04 |
210503062806 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190502060741 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State