Search icon

AEXCON LLC

Company Details

Name: AEXCON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Mar 2011 (14 years ago)
Date of dissolution: 01 May 2013
Entity Number: 4065372
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)
2011-03-09 2012-08-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-03-09 2012-08-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102568 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102567 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130501000935 2013-05-01 ARTICLES OF DISSOLUTION 2013-05-01
130320006002 2013-03-20 BIENNIAL STATEMENT 2013-03-01
120830001046 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
120820001053 2012-08-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-20
110516000384 2011-05-16 CERTIFICATE OF PUBLICATION 2011-05-16
110309000945 2011-03-09 ARTICLES OF ORGANIZATION 2011-03-09

Date of last update: 02 Feb 2025

Sources: New York Secretary of State