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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMBROSE ADVISORY SERVICES, LLC, FLORIDA | M12000005542 | FLORIDA |
Headquarter of | AMBROSE ADVISORY SERVICES, LLC, CONNECTICUT | 1086525 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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