Search icon

AUDIT SERVICES, U.S., LLC

Branch

Company Details

Name: AUDIT SERVICES, U.S., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2004 (21 years ago)
Branch of: AUDIT SERVICES, U.S., LLC, Florida (Company Number L99000003106)
Entity Number: 3013586
ZIP code: 12207
County: New York
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
311653187
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12

History

Start date End date Type Value
2022-11-20 2024-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-11-20 2024-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-07-24 2022-11-20 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2014-07-24 2022-11-20 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-03-26 2014-07-24 Address 212 W 35TH STREET, SUITE 1600, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202001166 2024-02-02 BIENNIAL STATEMENT 2024-02-02
221120000103 2022-11-18 CERTIFICATE OF CHANGE BY ENTITY 2022-11-18
220201001636 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200205060961 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180207006237 2018-02-07 BIENNIAL STATEMENT 2018-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State