Search icon

ASPENCORE, LLC

Company Details

Name: ASPENCORE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2015 (10 years ago)
Entity Number: 4705498
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2023-02-21 2025-02-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-02-21 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-11-02 2023-02-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-11-02 2023-02-21 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-05-23 2022-11-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2017-05-23 2022-11-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2015-02-05 2017-05-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-05 2017-05-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201035491 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230221000731 2023-02-21 BIENNIAL STATEMENT 2023-02-01
221102000088 2022-11-01 CERTIFICATE OF CHANGE BY ENTITY 2022-11-01
210224060052 2021-02-24 BIENNIAL STATEMENT 2021-02-01
190207060129 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170602006451 2017-06-02 BIENNIAL STATEMENT 2017-02-01
170523000630 2017-05-23 CERTIFICATE OF CHANGE 2017-05-23
150908000113 2015-09-08 CERTIFICATE OF AMENDMENT 2015-09-08
150608000298 2015-06-08 CERTIFICATE OF PUBLICATION 2015-06-08
150205000183 2015-02-05 APPLICATION OF AUTHORITY 2015-02-05

Date of last update: 18 Feb 2025

Sources: New York Secretary of State