Search icon

AUSVANCE LLC

Company Details

Name: AUSVANCE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 15 Jan 2008 (17 years ago)
Entity Number: 3618161
County: New York
Place of Formation: Delaware

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2013-06-26 2018-08-21 Address 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, 1014, USA (Type of address: Registered Agent)
2013-06-26 2018-09-10 Address 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, 1014, USA (Type of address: Service of Process)
2011-03-11 2013-06-26 Address 62 WHITE ST., NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2011-03-11 2013-06-26 Address 62 WHITE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-02-11 2011-03-11 Address 475 PARK AVE SOUTH 16TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-01-15 2010-02-11 Address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180910000148 2018-09-10 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-09-10
180821000079 2018-08-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-09-20
160107006165 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140918006053 2014-09-18 BIENNIAL STATEMENT 2014-01-01
130626000478 2013-06-26 CERTIFICATE OF CHANGE 2013-06-26
120223002272 2012-02-23 BIENNIAL STATEMENT 2012-01-01
110311000184 2011-03-11 CERTIFICATE OF CHANGE 2011-03-11
100211002422 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080430000612 2008-04-30 CERTIFICATE OF PUBLICATION 2008-04-30
080115000983 2008-01-15 APPLICATION OF AUTHORITY 2008-01-15

Date of last update: 10 Mar 2025

Sources: New York Secretary of State