Name: | AMERICAN INTERNATIONAL RELOCATION SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2005 (20 years ago) |
Entity Number: | 3187070 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-04-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-31 | 2012-10-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-08-31 | 2012-08-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-04-05 | 2011-08-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-04-05 | 2011-08-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419001084 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210401061341 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190401060796 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
SR-90758 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-90757 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170426006234 | 2017-04-26 | BIENNIAL STATEMENT | 2017-04-01 |
150428006150 | 2015-04-28 | BIENNIAL STATEMENT | 2015-04-01 |
130415006321 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
121029000973 | 2012-10-29 | CERTIFICATE OF CHANGE | 2012-10-29 |
120824000661 | 2012-08-24 | CERTIFICATE OF CHANGE | 2012-08-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State