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 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
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) |
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