Search icon

AMBROSE EMPLOYER GROUP (USA), LLC

Company Details

Name: AMBROSE EMPLOYER GROUP (USA), LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Dec 2002 (22 years ago)
Date of dissolution: 09 Jul 2014
Entity Number: 2843413
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2004-12-16 2013-11-13 Address 199 WATER ST, STE 2800, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2002-12-09 2013-11-13 Address 60 BROAD STREET, SUITE 3402, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2002-12-09 2004-12-16 Address 60 BROAD STREET, SUITE 3402, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140709000410 2014-07-09 ARTICLES OF DISSOLUTION 2014-07-09
131113000028 2013-11-13 CERTIFICATE OF CHANGE 2013-11-13
130109006882 2013-01-09 BIENNIAL STATEMENT 2012-12-01
101203002390 2010-12-03 BIENNIAL STATEMENT 2010-12-01
090114003079 2009-01-14 BIENNIAL STATEMENT 2008-12-01
070423000610 2007-04-23 CERTIFICATE OF PUBLICATION 2007-04-23
061215002721 2006-12-15 BIENNIAL STATEMENT 2006-12-01
041216002292 2004-12-16 BIENNIAL STATEMENT 2004-12-01
021209000546 2002-12-09 ARTICLES OF ORGANIZATION 2002-12-09

Date of last update: 05 Feb 2025

Sources: New York Secretary of State