Search icon

ADOPTABLE SOLUTIONS, LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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