Name: | ABDERIS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 07 Jan 2008 (17 years ago) |
Entity Number: | 3613861 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-15 | 2016-09-07 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-12-15 | 2016-08-26 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2012-04-16 | 2014-12-15 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-04-16 | 2014-12-15 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-04-26 | 2012-04-16 | Address | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-01-07 | 2011-04-26 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-01-07 | 2011-04-26 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160907000469 | 2016-09-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-09-07 |
160826000048 | 2016-08-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-09-25 |
141215000025 | 2014-12-15 | CERTIFICATE OF CHANGE | 2014-12-15 |
140115006074 | 2014-01-15 | BIENNIAL STATEMENT | 2014-01-01 |
120711002142 | 2012-07-11 | BIENNIAL STATEMENT | 2012-01-01 |
120416000570 | 2012-04-16 | CERTIFICATE OF CHANGE | 2012-04-16 |
110426000941 | 2011-04-26 | CERTIFICATE OF CHANGE | 2011-04-26 |
080317000097 | 2008-03-17 | CERTIFICATE OF PUBLICATION | 2008-03-17 |
080107000919 | 2008-01-07 | ARTICLES OF ORGANIZATION | 2008-01-07 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State