Search icon

ADVANCED INSTITUTIONAL SUPPORT SERVICES, LLC

Company Details

Name: ADVANCED INSTITUTIONAL SUPPORT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2003 (21 years ago)
Entity Number: 2978028
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2011-11-21 2019-11-06 Address ATTN: GEORGE DEPTULA, ESQ., 300 SOUTH STATE STREET, SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process)
2005-11-07 2011-11-21 Address ATTN: GEORGE DEPTULA, ESQ., 300 SOUTH STATE STREET, SYRACUSE, NY, 13221, 4878, USA (Type of address: Service of Process)
2004-02-25 2004-04-26 Name ADVANCEDMEAL, LLC
2003-11-17 2004-02-25 Name ADVANCEDMEAL PRODUCTION, LLC
2003-11-17 2005-11-07 Address ATT: GEORGE DEPTULA, ESQ., 221 SOUTH WARREN STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191106001051 2019-11-06 CERTIFICATE OF CHANGE 2019-11-06
111121002117 2011-11-21 BIENNIAL STATEMENT 2011-11-01
071115002158 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051107002459 2005-11-07 BIENNIAL STATEMENT 2005-11-01
040426000760 2004-04-26 CERTIFICATE OF AMENDMENT 2004-04-26
040416000438 2004-04-16 AFFIDAVIT OF PUBLICATION 2004-04-16
040416000433 2004-04-16 AFFIDAVIT OF PUBLICATION 2004-04-16
040225000589 2004-02-25 CERTIFICATE OF AMENDMENT 2004-02-25
031117000446 2003-11-17 ARTICLES OF ORGANIZATION 2003-11-17

Date of last update: 19 Jan 2025

Sources: New York Secretary of State