Search icon

ACCESS INFORMATION MANAGEMENT SHARED SERVICES, LLC

Company Details

Name: ACCESS INFORMATION MANAGEMENT SHARED SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2016 (9 years ago)
Entity Number: 4936044
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-05-14 2024-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2024-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-13 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-13 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-06 2018-11-13 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-04-25 2018-04-06 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-04-25 2018-11-13 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240410004016 2024-04-10 BIENNIAL STATEMENT 2024-04-10
220404000899 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200416060130 2020-04-16 BIENNIAL STATEMENT 2020-04-01
SR-109627 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-109628 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
181113000296 2018-11-13 CERTIFICATE OF CHANGE 2018-11-13
180406006400 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160729000255 2016-07-29 CERTIFICATE OF PUBLICATION 2016-07-29
160425000507 2016-04-25 APPLICATION OF AUTHORITY 2016-04-25

Date of last update: 31 Jan 2025

Sources: New York Secretary of State