Name: | ARIES SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 May 2002 (23 years ago) |
Entity Number: | 2772625 |
ZIP code: | 10065 |
County: | Rockland |
Place of Formation: | New York |
Address: | 326 E 65TH STREET, SUITE 136, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 326 E 65TH STREET, SUITE 136, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BAN-CROSS NY, INC. | Agent | 326 E. 65TH STREET, SUITE 136, NEW YORK, NY, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-27 | 2024-05-28 | Address | 326 E 65TH STREET, SUITE 136, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2012-03-27 | 2024-05-28 | Address | 326 E. 65TH STREET, SUITE 136, NEW YORK, NY, 10065, USA (Type of address: Registered Agent) |
2010-03-12 | 2012-03-27 | Address | 1275 FIRST AVE SUITE 136, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
2010-03-12 | 2012-03-27 | Address | 1275 FIRST AVE SUITE 136, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2009-12-17 | 2010-03-12 | Address | 954 3RD AVE. SUITE 421, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528001164 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
200616060216 | 2020-06-16 | BIENNIAL STATEMENT | 2020-05-01 |
120327000086 | 2012-03-27 | CERTIFICATE OF CHANGE | 2012-03-27 |
100312000453 | 2010-03-12 | CERTIFICATE OF CHANGE | 2010-03-12 |
100119000633 | 2010-01-19 | CERTIFICATE OF AMENDMENT | 2010-01-19 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State