Name: | ASCEND HIT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Feb 2012 (13 years ago) |
Date of dissolution: | 29 Dec 2023 |
Branch of: | ASCEND HIT LLC, Illinois (Company Number LLC_00041505) |
Entity Number: | 4204238 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Illinois |
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 |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-21 | 2024-06-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-02-17 | 2015-04-21 | Address | 3000 DUNDEE ROAD, SUITE 317, NORTHBROOK, IL, 60062, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611001289 | 2023-12-29 | SURRENDER OF AUTHORITY | 2023-12-29 |
220213000058 | 2022-02-13 | BIENNIAL STATEMENT | 2022-02-13 |
200203060457 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201007205 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
161230000689 | 2016-12-30 | CERTIFICATE OF AMENDMENT | 2016-12-30 |
160201007005 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
150421000345 | 2015-04-21 | CERTIFICATE OF CHANGE | 2015-04-21 |
140207006634 | 2014-02-07 | BIENNIAL STATEMENT | 2014-02-01 |
120615000542 | 2012-06-15 | CERTIFICATE OF PUBLICATION | 2012-06-15 |
120217000189 | 2012-02-17 | APPLICATION OF AUTHORITY | 2012-02-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State