Search icon

ASSET ACQUISITION AND RESOLUTION ENTITY, LLC

Company Details

Name: ASSET ACQUISITION AND RESOLUTION ENTITY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2011 (13 years ago)
Entity Number: 4130461
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031003897 2023-10-31 BIENNIAL STATEMENT 2023-08-01
211025001636 2021-10-25 BIENNIAL STATEMENT 2021-10-25
190816060145 2019-08-16 BIENNIAL STATEMENT 2019-08-01
SR-58273 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58274 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170808006419 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150803008457 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130814006184 2013-08-14 BIENNIAL STATEMENT 2013-08-01
111114000706 2011-11-14 CERTIFICATE OF PUBLICATION 2011-11-14
110815000172 2011-08-15 APPLICATION OF AUTHORITY 2011-08-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State