Name: | ASCENSUS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2018 (7 years ago) |
Entity Number: | 5300725 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2021-10-08 | 2024-11-19 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-08 | 2024-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-02-08 | 2021-10-08 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-02-08 | 2021-10-08 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-03-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119000169 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
211008002214 | 2021-10-08 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-08 |
210208000039 | 2021-02-08 | CERTIFICATE OF CHANGE | 2021-02-08 |
SR-82231 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-82230 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180529000098 | 2018-05-29 | CERTIFICATE OF PUBLICATION | 2018-05-29 |
180309000029 | 2018-03-09 | APPLICATION OF AUTHORITY | 2018-03-09 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State