Entity Number 2171648
Status Active
NameASRP LLC
CountyNew York
Date of registration 14 Aug 1997 (27 years ago) 14 Aug 1997
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153
Address ZIP code
C/O MACKLOWE PROPERTIES, ATTN: ROBIN CASS KELLY, ESQ.
DOS Process Agent
767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153
REGISTERED AGENT REVOKED
Agent
2013-10-15
2015-10-02
Address
767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2013-07-25
2013-10-15
Address
767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2013-03-11
2013-07-25
Address
767 FIFTH AVENUE, 21ST FL., NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2010-11-24
2013-03-11
Address
ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2010-11-24
2013-03-11
Address
ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2005-02-25
2010-11-24
Address
ATTN: FELICIA DIPAOLA, 142 W 57TH ST / 15TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-08-14
2005-02-25
Address
142 WEST 57TH STREET, 15TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
151002006883
2015-10-02
BIENNIAL STATEMENT
2015-08-01
131015000687
2013-10-15
CERTIFICATE OF CHANGE
2013-10-15
130725002013
2013-07-25
BIENNIAL STATEMENT
2011-08-01
130311000217
2013-03-11
CERTIFICATE OF CHANGE
2013-03-11
101124000296
2010-11-24
CERTIFICATE OF CHANGE
2010-11-24
050808002120
2005-08-08
BIENNIAL STATEMENT
2005-08-01
050504000721
2005-05-04
AFFIDAVIT OF PUBLICATION
2005-05-04
050504000714
2005-05-04
AFFIDAVIT OF PUBLICATION
2005-05-04
050225002609
2005-02-25
BIENNIAL STATEMENT
2003-08-01
010905002135
2001-09-05
BIENNIAL STATEMENT
2001-08-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts