Name: | ARIW SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Dec 2016 (8 years ago) |
Date of dissolution: | 13 Dec 2024 |
Entity Number: | 5050781 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2025-01-02 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2025-01-02 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-01-27 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-01-27 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-12-09 | 2017-01-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-12-09 | 2017-01-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006265 | 2024-12-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-13 |
221209000668 | 2022-12-09 | BIENNIAL STATEMENT | 2022-12-01 |
220928012759 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928024027 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
201208061118 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
190117060400 | 2019-01-17 | BIENNIAL STATEMENT | 2018-12-01 |
170127000667 | 2017-01-27 | CERTIFICATE OF CHANGE | 2017-01-27 |
161209000774 | 2016-12-09 | ARTICLES OF ORGANIZATION | 2016-12-09 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State