Name: | ASSET DEPLOYMENT, LLC OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Oct 2006 (18 years ago) |
Entity Number: | 3430948 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ASSET DEPLOYMENT, LLC |
Fictitious Name: | ASSET DEPLOYMENT, LLC OF NEW YORK |
Address: | 33 WEST 19TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 33 WEST 19TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-29 | 2011-04-13 | Address | 154 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-10-28 | 2010-10-29 | Address | 154 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-12-24 | 2010-10-28 | Address | 1325 6TH AVE, 27TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-10-30 | 2008-12-24 | Address | 1180 AVENUE OF THE AMERICAS, SUITE 1400, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110413000495 | 2011-04-13 | CERTIFICATE OF CHANGE | 2011-04-13 |
101029002827 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
101028000201 | 2010-10-28 | CERTIFICATE OF CHANGE | 2010-10-28 |
081224002020 | 2008-12-24 | BIENNIAL STATEMENT | 2008-10-01 |
070119000788 | 2007-01-19 | CERTIFICATE OF PUBLICATION | 2007-01-19 |
061030000761 | 2006-10-30 | APPLICATION OF AUTHORITY | 2006-10-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State