Name: | ADMINISTRATIVE SERVICES CO. L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 20 Jun 2002 (23 years ago) |
Entity Number: | 2781016 |
County: | New York |
Place of Formation: | Michigan |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-20 | 2004-10-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-06-20 | 2005-02-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050210000383 | 2005-02-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2005-02-10 |
041020000019 | 2004-10-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2004-11-19 |
020620000354 | 2002-06-20 | APPLICATION OF AUTHORITY | 2002-06-20 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State