Name: | AOP TALOS HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Feb 2012 (13 years ago) |
Entity Number: | 4201029 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-24 | 2024-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-07-24 | 2024-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-02-10 | 2014-07-24 | Address | 9 WEST 57TH STREET, 43RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202000145 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220202000841 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200203061286 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180202006148 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160201006697 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140724000524 | 2014-07-24 | CERTIFICATE OF CHANGE | 2014-07-24 |
120420000539 | 2012-04-20 | CERTIFICATE OF PUBLICATION | 2012-04-20 |
120210000174 | 2012-02-10 | APPLICATION OF AUTHORITY | 2012-02-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State