Name: | AIS SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 13 Jan 2006 (19 years ago) |
Entity Number: | 3305681 |
County: | New York |
Place of Formation: | Delaware |
Contact Details
Phone +1 888-920-1300
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1220764-DCA | Inactive | Business | 2006-03-14 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-18 | 2015-06-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-14 | 2012-04-18 | Address | 8996 MIRAMAR RD, STE 220, SAN DIEGO, CA, 92126, USA (Type of address: Service of Process) |
2008-11-28 | 2010-04-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-13 | 2008-11-28 | Address | 50 CALIFORNIA ST., STE 1500, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150610000442 | 2015-06-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-06-10 |
140218006407 | 2014-02-18 | BIENNIAL STATEMENT | 2014-01-01 |
120418003233 | 2012-04-18 | BIENNIAL STATEMENT | 2012-01-01 |
100414002763 | 2010-04-14 | BIENNIAL STATEMENT | 2010-01-01 |
081128000232 | 2008-11-28 | CERTIFICATE OF CHANGE | 2008-11-28 |
071220002901 | 2007-12-20 | BIENNIAL STATEMENT | 2008-01-01 |
060113000437 | 2006-01-13 | APPLICATION OF AUTHORITY | 2006-01-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1258676 | RENEWAL | INVOICED | 2013-02-11 | 150 | Debt Collection Agency Renewal Fee |
1258675 | CNV_TFEE | INVOICED | 2013-02-11 | 3.740000009536743 | WT and WH - Transaction Fee |
800794 | RENEWAL | INVOICED | 2010-12-22 | 150 | Debt Collection Agency Renewal Fee |
800791 | RENEWAL | INVOICED | 2009-01-15 | 150 | Debt Collection Agency Renewal Fee |
800792 | CNV_TFEE | INVOICED | 2009-01-15 | 3 | WT and WH - Transaction Fee |
746043 | CNV_MS | INVOICED | 2008-10-20 | 25 | Miscellaneous Fee |
800793 | RENEWAL | INVOICED | 2007-01-19 | 150 | Debt Collection Agency Renewal Fee |
746044 | LICENSE | INVOICED | 2006-03-16 | 75 | Debt Collection License Fee |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State