Name: | ARES TECHNICAL ADMINISTRATION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 2005 (20 years ago) |
Entity Number: | 3175615 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2005-03-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-03-11 | 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 |
---|---|---|---|
SR-40845 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40844 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110405002099 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
070320002234 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050610000424 | 2005-06-10 | AFFIDAVIT OF PUBLICATION | 2005-06-10 |
050610000417 | 2005-06-10 | AFFIDAVIT OF PUBLICATION | 2005-06-10 |
050311000052 | 2005-03-11 | APPLICATION OF AUTHORITY | 2005-03-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State