Search icon

ASSOCIATED MATERIALS, LLC

Company Details

Name: ASSOCIATED MATERIALS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2008 (17 years ago)
Entity Number: 3636076
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-03-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-02-26 2014-03-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221004156 2024-02-21 BIENNIAL STATEMENT 2024-02-21
220222002098 2022-02-22 BIENNIAL STATEMENT 2022-02-22
200221060297 2020-02-21 BIENNIAL STATEMENT 2020-02-01
SR-49309 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49310 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180228006223 2018-02-28 BIENNIAL STATEMENT 2018-02-01
160212006219 2016-02-12 BIENNIAL STATEMENT 2016-02-01
140304006039 2014-03-04 BIENNIAL STATEMENT 2014-02-01
120330002100 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100324002373 2010-03-24 BIENNIAL STATEMENT 2010-02-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State