Name: | ASIMOV VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2015 (10 years ago) |
Entity Number: | 4778524 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-25 | 2023-06-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-06-15 | 2022-10-25 | Address | 435 EAST 52ND STREET, #16C2, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-06-22 | 2023-06-11 | Address | 435 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2015-06-22 | 2017-06-15 | Address | 435 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230611000437 | 2023-06-11 | BIENNIAL STATEMENT | 2023-06-01 |
221025002288 | 2022-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-25 |
210607061073 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
190603062593 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170615006148 | 2017-06-15 | BIENNIAL STATEMENT | 2017-06-01 |
150622000753 | 2015-06-22 | ARTICLES OF ORGANIZATION | 2015-06-22 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State