Name: | ASPIRE ANALYTIC SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 28 Jul 2016 (9 years ago) |
Entity Number: | 4984394 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-25 | 2018-01-09 | Address | 19 W 34TH STREET STE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2016-10-25 | 2018-05-30 | Address | 19 W 34TH STREET STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-07-28 | 2016-10-25 | Address | 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-07-28 | 2016-10-25 | Address | 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180530000524 | 2018-05-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-05-30 |
180109000131 | 2018-01-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-02-08 |
171113000315 | 2017-11-13 | CERTIFICATE OF PUBLICATION | 2017-11-13 |
161025000258 | 2016-10-25 | CERTIFICATE OF CHANGE | 2016-10-25 |
160728010042 | 2016-07-28 | ARTICLES OF ORGANIZATION | 2016-07-28 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State