Name: | ASPIRE TECHNOLOGY PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jul 2016 (9 years ago) |
Entity Number: | 4984764 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-05 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-06-18 | 2020-08-05 | Address | 25 JAMES WAY, EATONTOWN, NJ, 07724, USA (Type of address: Service of Process) |
2016-07-28 | 2019-06-18 | Address | 100 VILLAGE COURT, SUITE 300, HAZLET, NJ, 07730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702000156 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220722002848 | 2022-07-22 | BIENNIAL STATEMENT | 2022-07-01 |
200805000711 | 2020-08-05 | CERTIFICATE OF CHANGE | 2020-08-05 |
200707061268 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
190618060414 | 2019-06-18 | BIENNIAL STATEMENT | 2018-07-01 |
161222000538 | 2016-12-22 | CERTIFICATE OF PUBLICATION | 2016-12-22 |
160728000700 | 2016-07-28 | APPLICATION OF AUTHORITY | 2016-07-28 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State