Name: | AUTOMATED SECURITIES CLEARANCE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Aug 2005 (19 years ago) |
Entity Number: | 3248664 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AUTOMATED SECURITIES CLEARANCE LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-09 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2007-08-22 | 2019-08-09 | Address | 545 WASHINGTON BLVD, 7TH FL, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process) |
2005-08-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-08-26 | 2007-08-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801010375 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210802002846 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190809060257 | 2019-08-09 | BIENNIAL STATEMENT | 2019-08-01 |
SR-42081 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801007644 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150827006150 | 2015-08-27 | BIENNIAL STATEMENT | 2015-08-01 |
130805006470 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110822002411 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
070822002612 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
051107000651 | 2005-11-07 | AFFIDAVIT OF PUBLICATION | 2005-11-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State