Name: | APPLIED INTERNET SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Aug 2011 (14 years ago) |
Date of dissolution: | 29 Aug 2017 |
Branch of: | APPLIED INTERNET SERVICES, LLC, Connecticut (Company Number 0814926) |
Entity Number: | 4126374 |
ZIP code: | 60484 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 200 APPLIED PARKWAY, UNIVERSITY PARK, IL, United States, 60484 |
Name | Role | Address |
---|---|---|
APPLIED SYSTEMS, INC. | DOS Process Agent | 200 APPLIED PARKWAY, UNIVERSITY PARK, IL, United States, 60484 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-21 | 2017-08-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-03 | 2012-08-21 | 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 |
---|---|---|---|
170829000117 | 2017-08-29 | SURRENDER OF AUTHORITY | 2017-08-29 |
140804000518 | 2014-08-04 | CERTIFICATE OF AMENDMENT | 2014-08-04 |
130801006327 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
120821001503 | 2012-08-21 | CERTIFICATE OF CHANGE | 2012-08-21 |
111118000974 | 2011-11-18 | CERTIFICATE OF PUBLICATION | 2011-11-18 |
110803001053 | 2011-08-03 | APPLICATION OF AUTHORITY | 2011-08-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State