ASSOCIATED ASPHALT MARKETING, LLC

Name: | ASSOCIATED ASPHALT MARKETING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Apr 2007 (18 years ago) |
Date of dissolution: | 22 Nov 2022 |
Entity Number: | 3503474 |
ZIP code: | 24011 |
County: | Albany |
Place of Formation: | Delaware |
Address: | attn: david n. cohan, general counsel, 110 franklin rd. se 9th fl, ROANOKE, VA, United States, 24011 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | attn: david n. cohan, general counsel, 110 franklin rd. se 9th fl, ROANOKE, VA, United States, 24011 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-22 | 2023-02-14 | Address | attn: david n. cohan, general counsel, 110 franklin rd. se 9th fl, ROANOKE, VA, 24011, USA (Type of address: Service of Process) |
2019-11-27 | 2022-11-22 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-03-07 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-03-07 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2017-03-01 | 2019-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230214002118 | 2023-02-14 | CERTIFICATE OF CORRECTION | 2023-02-14 |
221122002361 | 2022-04-14 | SURRENDER OF AUTHORITY | 2022-04-14 |
210426060469 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
SR-111140 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-111139 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State