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 |
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 |
---|---|---|---|
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) |
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