Name: | AHNY-DME LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jun 2010 (15 years ago) |
Date of dissolution: | 31 Dec 2012 |
Entity Number: | 3968061 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1495784 | 26220 ENTERPRISE COURT, LAKE FOREST, CA, 92630 | 26220 ENTERPRISE COURT, LAKE FOREST, CA, 92630 | 949-639-2000 | |||||||||||||||||||||||||||||||||
|
Form type | 424B3 |
File number | 333-168159-11 |
Filing date | 2010-08-16 |
File | View File |
Filings since 2010-08-13
Form type | EFFECT |
File number | 333-168159-11 |
Filing date | 2010-08-13 |
File | View File |
Filings since 2010-08-11
Form type | S-4/A |
File number | 333-168159-11 |
Filing date | 2010-08-11 |
File | View File |
Filings since 2010-07-16
Form type | S-4 |
File number | 333-168159-11 |
Filing date | 2010-07-16 |
File | View File |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-30 | 2012-08-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-06-30 | 2012-08-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102066 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-102065 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121231000690 | 2012-12-31 | CERTIFICATE OF MERGER | 2012-12-31 |
120830001070 | 2012-08-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-30 |
120820000938 | 2012-08-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-20 |
120613006385 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
100902000220 | 2010-09-02 | CERTIFICATE OF PUBLICATION | 2010-09-02 |
100630000554 | 2010-06-30 | ARTICLES OF ORGANIZATION | 2010-06-30 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State