Name: | ASCENTIAL SERVICE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Feb 2015 (10 years ago) |
Date of dissolution: | 25 Jan 2019 |
Entity Number: | 4705499 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-25 | 2019-01-28 | Address | 400 SOUTH HOPE STREET, 25TH, LOS ANGELES, CA, 90071, USA (Type of address: Service of Process) |
2018-09-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-09-10 | 2019-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-05 | 2018-09-10 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2015-02-05 | 2018-09-10 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-70251 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70252 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190125000569 | 2019-01-25 | SURRENDER OF AUTHORITY | 2019-01-25 |
180910001069 | 2018-09-10 | CERTIFICATE OF CHANGE | 2018-09-10 |
170215006187 | 2017-02-15 | BIENNIAL STATEMENT | 2017-02-01 |
150205000179 | 2015-02-05 | APPLICATION OF AUTHORITY | 2015-02-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State