Search icon

APPLICATIONS SOFTWARE TECHNOLOGY LLC

Company Details

Name: APPLICATIONS SOFTWARE TECHNOLOGY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2017 (8 years ago)
Entity Number: 5066748
ZIP code: 10005
County: Rockland
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 630-778-1180

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
APPLICATIONS SOFTWARE TECHNOLOGY LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-04-20 2025-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-20 2025-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-27 2023-04-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-27 2023-04-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-30 2023-03-27 Address AST LLC, 4343 COMMERCE CT, SUITE 701, LISLE, IL, 60532, USA (Type of address: Service of Process)
2017-01-12 2019-01-30 Address MASUDA, FUNAI, EIFERT ET AL, 203 N. LASALLE STREET STE 2500, CHICAGO, IL, 60601, 1262, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103004016 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230420001228 2023-04-20 BIENNIAL STATEMENT 2023-01-01
230327001840 2023-03-24 CERTIFICATE OF CHANGE BY ENTITY 2023-03-24
190130060158 2019-01-30 BIENNIAL STATEMENT 2019-01-01
170309000051 2017-03-09 CERTIFICATE OF PUBLICATION 2017-03-09
170112000175 2017-01-12 APPLICATION OF AUTHORITY 2017-01-12

Date of last update: 31 Jan 2025

Sources: New York Secretary of State