Name: | AYERS/SAINT/GROSS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2009 (16 years ago) |
Entity Number: | 3870774 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Maryland |
Principal Address: | 1040 HULL STREET, SUITE 100, BALTIMORE, MD, United States, 21230 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
LUANNE GREENE | Chief Executive Officer | 1040 HULL STREET, SUITE 100, BALTIMORE, MD, United States, 21230 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 1040 HULL STREET, SUITE 100, BALTIMORE, MD, 21230, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-10-09 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-10-02 | 2024-10-09 | Address | 1040 HULL STREET, SUITE 100, BALTIMORE, MD, 21230, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 1040 HULL STREET, SUITE 100, BALTIMORE, MD, 21230, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-10-09 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009002299 | 2024-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2024-09-30 |
231002002787 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220913000547 | 2022-01-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-04 |
211001000802 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191003061614 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State