Search icon

ABDERIS LLC

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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