Name: | AHEADD SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jul 2010 (15 years ago) |
Date of dissolution: | 12 Jan 2018 |
Entity Number: | 3971953 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-13 | 2016-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54990 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54989 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180112000165 | 2018-01-12 | CERTIFICATE OF TERMINATION | 2018-01-12 |
160701006983 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
160429000612 | 2016-04-29 | CERTIFICATE OF CHANGE | 2016-04-29 |
120717006356 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
100901000293 | 2010-09-01 | CERTIFICATE OF PUBLICATION | 2010-09-01 |
100713000132 | 2010-07-13 | APPLICATION OF AUTHORITY | 2010-07-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State