Name: | AA & K WORLDWIDE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 May 2016 (9 years ago) |
Date of dissolution: | 26 Mar 2022 |
Entity Number: | 4945279 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-02 | 2022-03-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-06-02 | 2022-03-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-28 | 2021-06-02 | Address | 75 S CLINTON AVENUE, CLINTON SQUARE SUITE 510, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2016-05-11 | 2021-05-28 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-05-11 | 2021-05-28 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220328000089 | 2022-03-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-26 |
210602000420 | 2021-06-02 | CERTIFICATE OF CHANGE | 2021-06-02 |
210528000405 | 2021-05-28 | CERTIFICATE OF CHANGE | 2021-05-28 |
200527060309 | 2020-05-27 | BIENNIAL STATEMENT | 2020-05-01 |
190802060979 | 2019-08-02 | BIENNIAL STATEMENT | 2018-05-01 |
160803000799 | 2016-08-03 | CERTIFICATE OF PUBLICATION | 2016-08-03 |
160511000786 | 2016-05-11 | ARTICLES OF ORGANIZATION | 2016-05-11 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State