Name: | AUTONOMY AMERICAS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Sep 2008 (16 years ago) |
Entity Number: | 3717135 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 90 PARK AVE, 31ST FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 90 PARK AVE, 31ST FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-16 | 2024-10-01 | Address | 90 PARK AVE, 31ST FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-09-05 | 2015-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-05 | 2015-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-09-05 | 2014-09-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001036345 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
220901003303 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200909060743 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
180904007008 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160914006099 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
150416000983 | 2015-04-16 | CERTIFICATE OF CHANGE | 2015-04-16 |
140905006253 | 2014-09-05 | BIENNIAL STATEMENT | 2014-09-01 |
120918006029 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
100921002238 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
090121000010 | 2009-01-21 | CERTIFICATE OF PUBLICATION | 2009-01-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State