Name: | ADOPTABLE SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jan 2006 (19 years ago) |
Date of dissolution: | 28 Jan 2016 |
Entity Number: | 3303175 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-01-09 | 2012-08-20 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-01-09 | 2012-08-30 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91954 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-91953 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160128000340 | 2016-01-28 | ARTICLES OF DISSOLUTION | 2016-01-28 |
140318006299 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
120830001023 | 2012-08-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-30 |
120820001082 | 2012-08-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-20 |
120223002683 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
100208002237 | 2010-02-08 | BIENNIAL STATEMENT | 2010-01-01 |
080128002221 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060109000801 | 2006-01-09 | ARTICLES OF ORGANIZATION | 2006-01-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State