Name: | ACLARA TECHNOLOGIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 2012 (13 years ago) |
Entity Number: | 4202771 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Ohio |
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 |
---|---|---|---|
2018-05-16 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-05-16 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-02-01 | 2018-05-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-05-14 | 2018-05-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-14 | 2018-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-02-14 | 2014-05-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201043384 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220216002182 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
200203061233 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180516000198 | 2018-05-16 | CERTIFICATE OF CHANGE | 2018-05-16 |
180201007729 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160202007075 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140514000533 | 2014-05-14 | CERTIFICATE OF CHANGE | 2014-05-14 |
140221006120 | 2014-02-21 | BIENNIAL STATEMENT | 2014-02-01 |
120409000313 | 2012-04-09 | CERTIFICATE OF PUBLICATION | 2012-04-09 |
120214000790 | 2012-02-14 | APPLICATION OF AUTHORITY | 2012-02-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State