Name: | A.O.S. PROJECTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Oct 2015 (9 years ago) |
Entity Number: | 4832800 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-01-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-01-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-16 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, STE 700 OFFICE 40, NY, 12207, USA (Type of address: Registered Agent) |
2019-05-16 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, STE 700, NY, 12207, USA (Type of address: Service of Process) |
2015-10-13 | 2019-05-16 | Address | 68N ROCHDALE AVENUE, ROOSEVELT, NJ, 08555, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108004396 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
220930013830 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019196 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211001001055 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191015060183 | 2019-10-15 | BIENNIAL STATEMENT | 2019-10-01 |
190516000294 | 2019-05-16 | CERTIFICATE OF CHANGE | 2019-05-16 |
180509006557 | 2018-05-09 | BIENNIAL STATEMENT | 2017-10-01 |
160419000565 | 2016-04-19 | CERTIFICATE OF PUBLICATION | 2016-04-19 |
151013010087 | 2015-10-13 | ARTICLES OF ORGANIZATION | 2015-10-13 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State