Name: | AHP SERVICING NY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jul 2017 (8 years ago) |
Entity Number: | 5178704 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | AHP SERVICING LLC |
Fictitious Name: | AHP SERVICING NY LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 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 |
---|---|---|---|
2022-09-06 | 2023-07-31 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-06 | 2023-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-07-31 | 2022-09-06 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2017-07-31 | 2022-09-06 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731004334 | 2023-07-31 | BIENNIAL STATEMENT | 2023-07-01 |
220906001687 | 2022-09-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-06 |
210728001312 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
190722060177 | 2019-07-22 | BIENNIAL STATEMENT | 2019-07-01 |
171005000244 | 2017-10-05 | CERTIFICATE OF PUBLICATION | 2017-10-05 |
170731000762 | 2017-07-31 | APPLICATION OF AUTHORITY | 2017-07-31 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State