Name: | ALLERGY SERVICES OF AMERICA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Feb 2018 (7 years ago) |
Entity Number: | 5280270 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, 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 |
---|---|---|---|
2023-08-09 | 2024-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-08-09 | 2024-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-02-05 | 2023-08-09 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2018-02-05 | 2023-08-09 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213000708 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
230809000100 | 2023-08-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-08 |
220228000525 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
200226060017 | 2020-02-26 | BIENNIAL STATEMENT | 2020-02-01 |
180205000350 | 2018-02-05 | APPLICATION OF AUTHORITY | 2018-02-05 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State