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 |
Name | Role | Address |
---|---|---|
GLENN BIRX | Chief Executive Officer | 1040 HULL STREET, SUITE 100, BALTIMORE, MD, United States, 21230 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AYERS SAINT GROSS NJ, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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