Name: | A2 ACCESS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jul 2012 (13 years ago) |
Entity Number: | 4273335 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-07-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-06-20 | 2018-07-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-20 | 2018-06-20 | Address | 162 W. 54TH STREET, APT. PHB, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701023095 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220705000080 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200707060050 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
200615060128 | 2020-06-15 | BIENNIAL STATEMENT | 2018-07-01 |
SR-61149 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61150 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180717000320 | 2018-07-17 | CERTIFICATE OF CHANGE | 2018-07-17 |
180620000441 | 2018-06-20 | CERTIFICATE OF CHANGE | 2018-06-20 |
140711006315 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
121012000055 | 2012-10-12 | CERTIFICATE OF PUBLICATION | 2012-10-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State