Name: | AEP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 2008 (17 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3711832 |
County: | Albany |
Place of Formation: | Maryland |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-21 | 2015-10-26 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2008-08-21 | 2015-12-31 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151231000440 | 2015-12-31 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-12-31 |
151026000878 | 2015-10-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-11-25 |
DP-2089988 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
080821000624 | 2008-08-21 | APPLICATION OF AUTHORITY | 2008-08-21 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State