Name: | AMERICAN INDEPENDENT MARKETING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2018 (6 years ago) |
Entity Number: | 5456480 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Washington |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2021-09-21 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-12-04 | 2021-09-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2020-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-11 | 2019-05-14 | Address | 711 CAPITOL WAY S, SUITE 204, OLYMPIA, WA, 98501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004634 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221206004092 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
210921003153 | 2021-09-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-21 |
201204061462 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
SR-110109 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
190215000026 | 2019-02-15 | CERTIFICATE OF PUBLICATION | 2019-02-15 |
181211000005 | 2018-12-11 | APPLICATION OF AUTHORITY | 2018-12-11 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State