Name: | ATOS APPLICATION MANAGEMENT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Mar 2012 (13 years ago) |
Date of dissolution: | 01 Sep 2022 |
Entity Number: | 4224850 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | California |
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 |
---|---|---|---|
2012-03-30 | 2012-03-30 | Name | ACS APPLICATION MANAGEMENT SERVICES, LLC |
2012-03-30 | 2015-08-07 | Name | ACS APPLICATION MANAGEMENT SERVICES, LLC |
2012-03-30 | 2022-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220902001136 | 2022-09-01 | CERTIFICATE OF TERMINATION | 2022-09-01 |
220331003949 | 2022-03-31 | BIENNIAL STATEMENT | 2022-03-01 |
160317006019 | 2016-03-17 | BIENNIAL STATEMENT | 2016-03-01 |
150807000035 | 2015-08-07 | CERTIFICATE OF AMENDMENT | 2015-08-07 |
140508006687 | 2014-05-08 | BIENNIAL STATEMENT | 2014-03-01 |
120330000939 | 2012-03-30 | APPLICATION OF AUTHORITY | 2012-03-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State