ACT ASPIRE LLC

Name: | ACT ASPIRE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 2014 (11 years ago) |
Date of dissolution: | 04 May 2021 |
Entity Number: | 4525019 |
ZIP code: | 52243 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 500 ACT DRIVE, IOWA CITY, IA, United States, 52243 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 500 ACT DRIVE, IOWA CITY, IA, United States, 52243 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-18 | 2021-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-10-18 | 2021-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-05-23 | 2017-10-18 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2016-05-23 | 2017-10-18 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBAN, NY, 12210, 2822, USA (Type of address: Service of Process) |
2014-02-06 | 2016-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504000334 | 2021-05-04 | SURRENDER OF AUTHORITY | 2021-05-04 |
200203061223 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201006360 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
171018000338 | 2017-10-18 | CERTIFICATE OF CHANGE | 2017-10-18 |
160523000238 | 2016-05-23 | CERTIFICATE OF CHANGE | 2016-05-23 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State