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