Name: | ASHEM LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 2012 (13 years ago) |
Entity Number: | 4221902 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-04 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-09-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-05-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-03-26 | 2015-05-18 | Address | 1521 CONCORD PIKE, #301, WILMINGTON, DE, 19803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930016712 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007450 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220302003763 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
191104000575 | 2019-11-04 | CERTIFICATE OF CHANGE | 2019-11-04 |
SR-60123 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-60122 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150518000405 | 2015-05-18 | CERTIFICATE OF CHANGE | 2015-05-18 |
120326000508 | 2012-03-26 | APPLICATION OF AUTHORITY | 2012-03-26 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State