Name: | ANSONIA ADVOCATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 23 Apr 2013 (12 years ago) |
Entity Number: | 4392717 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-06 | 2018-02-06 | Address | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2015-01-06 | 2018-05-30 | Address | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-04-23 | 2015-01-06 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-04-23 | 2015-01-06 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180530000537 | 2018-05-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-05-30 |
180206000814 | 2018-02-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-03-08 |
170504006961 | 2017-05-04 | BIENNIAL STATEMENT | 2017-04-01 |
150106001006 | 2015-01-06 | CERTIFICATE OF CHANGE | 2015-01-06 |
130726000868 | 2013-07-26 | CERTIFICATE OF PUBLICATION | 2013-07-26 |
130423000624 | 2013-04-23 | ARTICLES OF ORGANIZATION | 2013-04-23 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State