Name: | ALL CITY ADMINISTRATIVE SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Sep 2015 (9 years ago) |
Entity Number: | 4827387 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2024-08-28 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2019-09-12 | 2023-09-13 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2015-09-30 | 2019-09-12 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828001709 | 2024-08-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-27 |
230913002767 | 2023-09-13 | BIENNIAL STATEMENT | 2023-09-01 |
210913001133 | 2021-09-13 | BIENNIAL STATEMENT | 2021-09-13 |
190912060382 | 2019-09-12 | BIENNIAL STATEMENT | 2019-09-01 |
170918006197 | 2017-09-18 | BIENNIAL STATEMENT | 2017-09-01 |
160104000660 | 2016-01-04 | CERTIFICATE OF PUBLICATION | 2016-01-04 |
150930010164 | 2015-09-30 | ARTICLES OF ORGANIZATION | 2015-09-30 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State