Name: | ASSURED AUTO REPAIRS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 20 May 2015 (10 years ago) |
Entity Number: | 4762091 |
County: | Albany |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-23 | 2018-08-01 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-12-15 | 2018-05-21 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2016-12-15 | 2017-05-23 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-05-20 | 2016-12-15 | Address | 4632 S ST PETERS PARKWAY, ST PETERS, MO, 63304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180801000531 | 2018-08-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-08-01 |
180521000761 | 2018-05-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-06-20 |
170523006216 | 2017-05-23 | BIENNIAL STATEMENT | 2017-05-01 |
161215000361 | 2016-12-15 | CERTIFICATE OF CHANGE | 2016-12-15 |
150520000764 | 2015-05-20 | APPLICATION OF AUTHORITY | 2015-05-20 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State