Search icon

AYERS SAINT GROSS NJ, INC.

Company Details

Name: AYERS SAINT GROSS NJ, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Oct 2009 (16 years ago)
Entity Number: 3869936
ZIP code: 10011
County: New York
Place of Formation: Maryland
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 1040 HULL STREET, SUITE 100, BALTIMORE, MD, United States, 21230

Chief Executive Officer

Name Role Address
GLENN BIRX Chief Executive Officer 1040 HULL STREET, SUITE 100, BALTIMORE, MD, United States, 21230

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
AYERS SAINT GROSS NJ, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2022-04-29 2022-04-29 Address 1040 HULL STREET, SUITE 100, BALTIMORE, MD, 21230, USA (Type of address: Chief Executive Officer)
2022-03-02 2022-03-02 Address 1040 HULL STREET, SUITE 100, BALTIMORE, MD, 21230, USA (Type of address: Chief Executive Officer)
2022-03-02 2022-04-29 Address 1040 HULL STREET, SUITE 100, BALTIMORE, MD, 21230, USA (Type of address: Chief Executive Officer)
2022-03-02 2022-04-29 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2022-03-02 2022-04-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220429000847 2022-04-28 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2022-04-28
220302000788 2022-03-01 CERTIFICATE OF CHANGE BY ENTITY 2022-03-01
211001000774 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002061213 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-53247 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State