Name: | AMPERSAND NEW YORK OPERATIONS CO. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2014 (10 years ago) |
Entity Number: | 4682935 |
ZIP code: | 10005 |
County: | Saratoga |
Place of Formation: | New York |
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 |
---|---|---|
AMPERSAND NEW YORK OPERATIONS CO. LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-03 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-07-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-07-10 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-19 | 2017-07-10 | Address | 717 ATLANTIC AVE STE 1A, BOSTON, MA, 02111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203003652 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221202002117 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201203061355 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
SR-69780 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-69781 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203007408 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170710000433 | 2017-07-10 | CERTIFICATE OF CHANGE | 2017-07-10 |
161212006323 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
150210000631 | 2015-02-10 | CERTIFICATE OF PUBLICATION | 2015-02-10 |
141219010126 | 2014-12-19 | ARTICLES OF ORGANIZATION | 2014-12-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State