Name: | A & H INTERMEDIARIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2002 (23 years ago) |
Branch of: | A & H INTERMEDIARIES, LLC, Minnesota (Company Number 527c6fd0-acd4-e011-a886-001ec94ffe7f) |
Entity Number: | 2780429 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612004310 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
220620000977 | 2022-06-20 | BIENNIAL STATEMENT | 2022-06-01 |
200624060240 | 2020-06-24 | BIENNIAL STATEMENT | 2020-06-01 |
SR-35470 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35469 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180604008043 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
140616006350 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
120719002442 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
100628002071 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
080620002712 | 2008-06-20 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State