Name: | ASCENDERE ASSOCIATES L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 2009 (16 years ago) |
Entity Number: | 3811801 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 372 5th ave apt 2j, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
J. STEPHEN CASTELLANO | Agent | 372 5th ave apt 2j, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 372 5th ave apt 2j, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-09 | 2024-03-07 | Address | 84-17 CUTHBERT RD, 2ND FL., KEW GARDENS, NY, 11415, 2128, USA (Type of address: Registered Agent) |
2020-07-09 | 2024-03-07 | Address | 84-17 CUTHBERT RD, 2ND FL., KEW GARDENS, NY, 11415, 2128, USA (Type of address: Service of Process) |
2010-02-11 | 2020-07-09 | Address | 420 EAST 80TH STREET APT 10D, NEW YORK, NY, 10075, USA (Type of address: Registered Agent) |
2010-02-11 | 2020-07-09 | Address | 420 EAST 80TH STREET APT 10D, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2009-05-18 | 2010-02-11 | Address | 1755 YORK AVENUE APT. 27B, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307003395 | 2023-10-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-05 |
210504061815 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
200709000435 | 2020-07-09 | CERTIFICATE OF CHANGE | 2020-07-09 |
170515006029 | 2017-05-15 | BIENNIAL STATEMENT | 2017-05-01 |
150511006314 | 2015-05-11 | BIENNIAL STATEMENT | 2015-05-01 |
130529006086 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
110621003140 | 2011-06-21 | BIENNIAL STATEMENT | 2011-05-01 |
100211000376 | 2010-02-11 | CERTIFICATE OF CHANGE | 2010-02-11 |
090518000536 | 2009-05-18 | ARTICLES OF ORGANIZATION | 2009-05-18 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State