Name: | AOL VENTURES I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Dec 2016 (8 years ago) |
Date of dissolution: | 04 Jan 2024 |
Entity Number: | 5053803 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AOL VENTURES I, LLC | DOS Process Agent | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-04 | 2024-01-05 | Address | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-04-19 | 2018-12-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-16 | 2018-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105002150 | 2024-01-04 | CERTIFICATE OF TERMINATION | 2024-01-04 |
221201000293 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201204061430 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
SR-77288 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77289 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181204006703 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
180419000460 | 2018-04-19 | CERTIFICATE OF CHANGE | 2018-04-19 |
170210000055 | 2017-02-10 | CERTIFICATE OF PUBLICATION | 2017-02-10 |
161216000008 | 2016-12-16 | APPLICATION OF AUTHORITY | 2016-12-16 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State