Search icon

ASCENT OF NEW YORK

Company Details

Name: ASCENT OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2005 (19 years ago)
Entity Number: 3261843
ZIP code: 10005
County: New York
Place of Formation: Missouri
Foreign Legal Name: ASCENT, LLC
Fictitious Name: ASCENT OF NEW YORK
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-01-28 2023-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-31 2017-02-01 Address 600 WEST MAIN STREET, JEFFERSON CITY, MD, 65101, USA (Type of address: Service of Process)
2005-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-09-27 2017-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905002383 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210901000622 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190905060060 2019-09-05 BIENNIAL STATEMENT 2019-09-01
SR-42290 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-42291 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170901007105 2017-09-01 BIENNIAL STATEMENT 2017-09-01
170201000604 2017-02-01 CERTIFICATE OF CHANGE 2017-02-01
170131002024 2017-01-31 BIENNIAL STATEMENT 2015-09-01
071023002452 2007-10-23 BIENNIAL STATEMENT 2007-09-01
060113000895 2006-01-13 AFFIDAVIT OF PUBLICATION 2006-01-13

Date of last update: 04 Feb 2025

Sources: New York Secretary of State