Search icon

ASCENDERE ASSOCIATES L.L.C.

Company Details

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

Agent

Name Role Address
J. STEPHEN CASTELLANO Agent 372 5th ave apt 2j, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 372 5th ave apt 2j, NEW YORK, NY, United States, 10018

History

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)

Filings

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