Search icon

ASA MANAGEMENT SOLUTIONS LLC

Company Details

Name: ASA MANAGEMENT SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 2017 (7 years ago)
Entity Number: 5226378
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2023-10-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-10-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-01-11 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-01-11 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-10-30 2018-01-11 Address 389 E89TH ST, #7E, NEW YORK, NY, 10128, USA (Type of address: Registered Agent)
2017-10-30 2018-01-11 Address 389 E89TH ST, #7E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001001205 2023-10-01 BIENNIAL STATEMENT 2023-10-01
220930004041 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929013180 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211004003419 2021-10-04 BIENNIAL STATEMENT 2021-10-04
210423000087 2021-04-23 CERTIFICATE OF AMENDMENT 2021-04-23
191004060321 2019-10-04 BIENNIAL STATEMENT 2019-10-01
180319000653 2018-03-19 CERTIFICATE OF PUBLICATION 2018-03-19
180111000668 2018-01-11 CERTIFICATE OF CHANGE 2018-01-11
171030010528 2017-10-30 ARTICLES OF ORGANIZATION 2017-10-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State