Name: | ANALYTICS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 06 Mar 2007 (18 years ago) |
Entity Number: | 3485398 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-22 | 2012-05-03 | Address | SUITE 805 A, 99 WASHINGTON AVENUE, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2007-11-27 | 2009-09-22 | Address | 301 E. 79TH STREET, SUITE 24-H, CONTINENTAL TOWERS, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2007-03-06 | 2007-11-27 | Address | 301 EAST 79TH ST STE 24-H, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120503000937 | 2012-05-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-05-03 |
110413002745 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
090922000858 | 2009-09-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2009-09-22 |
090326002110 | 2009-03-26 | BIENNIAL STATEMENT | 2009-03-01 |
071127000634 | 2007-11-27 | CERTIFICATE OF CHANGE | 2007-11-27 |
070514001021 | 2007-05-14 | CERTIFICATE OF PUBLICATION | 2007-05-14 |
070306000687 | 2007-03-06 | ARTICLES OF ORGANIZATION | 2007-03-06 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State