Name: | AMBIR GLOBAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Nov 2015 (9 years ago) |
Entity Number: | 4850202 |
ZIP code: | 07601 |
County: | New York |
Place of Formation: | New York |
Address: | 560 hudson street, suite 3-4, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
C/O PREMIER CORPORATE SERVICES | DOS Process Agent | 560 hudson street, suite 3-4, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2024-01-08 | Address | 560 hudson street, suite 3-4, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
2021-10-08 | 2023-07-28 | Address | 560 hudson street, suite 3-4, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
2015-11-16 | 2021-10-08 | Address | 345 EAST 73RD STREET APT 6G, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108002274 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
230728002030 | 2023-07-28 | BIENNIAL STATEMENT | 2021-11-01 |
211008001831 | 2021-10-08 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-08 |
191101061512 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171103007131 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
151116010158 | 2015-11-16 | ARTICLES OF ORGANIZATION | 2015-11-16 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State