A.J. DORMUS, PLLC

Name: | A.J. DORMUS, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Dec 2014 (10 years ago) |
Entity Number: | 4685046 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2025-05-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2024-12-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-01-18 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-12-06 | 2017-01-18 | Address | 90 STATE ST., STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-12-26 | 2016-12-06 | Address | 90 STATE ST., STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513002694 | 2025-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-02 |
241217004991 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
221226000316 | 2022-12-26 | BIENNIAL STATEMENT | 2022-12-01 |
220929019203 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201202060430 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State