Name: | ADMINISTRATION SPECIALISTS OF OMAHA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 02 Feb 2010 (15 years ago) |
Entity Number: | 3907391 |
County: | New York |
Place of Formation: | Nebraska |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-27 | 2011-11-16 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2011-01-27 | 2012-01-05 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-02-02 | 2011-01-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-02 | 2011-01-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120105000329 | 2012-01-05 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-01-05 |
111116000051 | 2011-11-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-12-16 |
110127000606 | 2011-01-27 | CERTIFICATE OF CHANGE | 2011-01-27 |
100629000028 | 2010-06-29 | CERTIFICATE OF PUBLICATION | 2010-06-29 |
100202000296 | 2010-02-02 | APPLICATION OF AUTHORITY | 2010-02-02 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State