Search icon

A2 ACCESS, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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