Name: | BETTER ACCOUNTING SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 May 2011 (14 years ago) |
Entity Number: | 4096777 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WALL STREET, SUITE 3100, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BETTER ACCOUNTING SOLUTIONS, LLC | DOS Process Agent | 40 WALL STREET, SUITE 3100, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-21 | 2024-02-06 | Address | 40 WALL STREET, SUITE 3100, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-01-11 | 2019-02-21 | Address | 622 EMPIRE BLVD., 4TH FLOOR, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2011-05-19 | 2012-01-11 | Address | ONE COMMERCE PLAZA-SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2011-05-19 | 2012-01-11 | Address | ONE COMMERCE PLAZA-SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206001505 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
210520060244 | 2021-05-20 | BIENNIAL STATEMENT | 2021-05-01 |
200505060578 | 2020-05-05 | BIENNIAL STATEMENT | 2019-05-01 |
190221000187 | 2019-02-21 | CERTIFICATE OF CHANGE | 2019-02-21 |
120111000686 | 2012-01-11 | CERTIFICATE OF CHANGE | 2012-01-11 |
110926000069 | 2011-09-26 | CERTIFICATE OF PUBLICATION | 2011-09-26 |
110519000872 | 2011-05-19 | ARTICLES OF ORGANIZATION | 2011-05-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State