Search icon

AMBROSE ADVISORY SERVICES, LLC

Headquarter

Company Details

Name: AMBROSE ADVISORY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2012 (13 years ago)
Entity Number: 4231874
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of AMBROSE ADVISORY SERVICES, LLC, FLORIDA M12000005542 FLORIDA
Headquarter of AMBROSE ADVISORY SERVICES, LLC, CONNECTICUT 1086525 CONNECTICUT

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-12-13 2024-04-15 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-12-13 2024-04-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-06-02 2021-12-13 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-06-02 2021-12-13 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2015-12-09 2021-06-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2015-12-09 2021-06-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2013-11-13 2015-12-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-11-13 2015-12-09 Address 111 EIGHTH AVEUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-04-17 2013-11-13 Address ATTN: LEGAL DEPARTMENT, 199 WATER STREET, SUITE 2800, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415001695 2024-04-15 BIENNIAL STATEMENT 2024-04-15
220421001112 2022-04-21 BIENNIAL STATEMENT 2022-04-01
211213001423 2021-12-13 CERTIFICATE OF CHANGE BY ENTITY 2021-12-13
210602000087 2021-06-02 CERTIFICATE OF CHANGE 2021-06-02
200424060118 2020-04-24 BIENNIAL STATEMENT 2020-04-01
180516000683 2018-05-16 CERTIFICATE OF AMENDMENT 2018-05-16
180417006360 2018-04-17 BIENNIAL STATEMENT 2018-04-01
160401006431 2016-04-01 BIENNIAL STATEMENT 2016-04-01
151209000567 2015-12-09 CERTIFICATE OF CHANGE 2015-12-09
140401006471 2014-04-01 BIENNIAL STATEMENT 2014-04-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State