Search icon

ADEO SOLUTIONS, LLC

Company Details

Name: ADEO SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2014 (10 years ago)
Entity Number: 4635272
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2020-09-08 2024-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-12-16 2020-09-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-12-16 2024-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-12-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2019-12-16 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-12 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910001342 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220914000329 2022-09-14 BIENNIAL STATEMENT 2022-09-01
200908061445 2020-09-08 BIENNIAL STATEMENT 2020-09-01
191216000716 2019-12-16 CERTIFICATE OF CHANGE 2019-12-16
SR-68739 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180904008164 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007392 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141202000107 2014-12-02 CERTIFICATE OF PUBLICATION 2014-12-02
140912000118 2014-09-12 APPLICATION OF AUTHORITY 2014-09-12

Date of last update: 18 Feb 2025

Sources: New York Secretary of State