Name: | AAAE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Oct 2008 (16 years ago) |
Date of dissolution: | 28 Aug 2020 |
Entity Number: | 3733828 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Michigan |
Foreign Legal Name: | ANN ARBOR ANNUITY EXCHANGE, LLC |
Fictitious Name: | AAAE, LLC |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ANN ARBOR ANNUITY EXCHANGE, LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-21 | 2018-10-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200828000211 | 2020-08-28 | CERTIFICATE OF TERMINATION | 2020-08-28 |
181002007045 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161004007319 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141001006719 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121001006172 | 2012-10-01 | BIENNIAL STATEMENT | 2012-10-01 |
100927002212 | 2010-09-27 | BIENNIAL STATEMENT | 2010-10-01 |
090602000217 | 2009-06-02 | CERTIFICATE OF PUBLICATION | 2009-06-02 |
081021000179 | 2008-10-21 | APPLICATION OF AUTHORITY | 2008-10-21 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State