Search icon

AABLE MULTI SERVICES LLC

Print

Details

Entity Number 2987107

Status Active

NameAABLE MULTI SERVICES LLC

CountyKings

Date of registration 10 Dec 2003 (21 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 26 COURT STREET, SUITE 611, BROOKLYN, NY, United States, 11242

Address ZIP code

Contact Details

Phone +1 718-875-7777

DOS Process Agent

Name Role Address

THE LLC

DOS Process Agent

26 COURT STREET, SUITE 611, BROOKLYN, NY, United States, 11242

Agent

Name Role Address

DAVU STEWART

Agent

26 COURT STREET, SUITE 611, BROOKLYN, NY, 11242

Licenses

Number Status Type Date End date

2052627-DCA

Inactive

Business

2017-05-08

2020-02-28

1348800-DCA

Inactive

Business

2010-03-31

2012-02-28

History

Start date End date Type Value

2008-12-02

2009-11-13

Name

DANN DUNN GROUP LLC

2007-03-01

2009-01-27

Address

(Type of address: Registered Agent)

2006-01-13

2009-01-27

Address

186 CROWN STREET, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

2004-06-08

2008-12-02

Name

AABLE LLC

2003-12-10

2007-03-01

Address

40 COLVIN AVENUE, STE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

2003-12-10

2004-06-08

Name

JUMADAN LLC

2003-12-10

2006-01-13

Address

40 COLVIN AVENUE, STE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

131209006914

2013-12-09

BIENNIAL STATEMENT

2013-12-01

120123002336

2012-01-23

BIENNIAL STATEMENT

2011-12-01

100309002584

2010-03-09

BIENNIAL STATEMENT

2009-12-01

091113000309

2009-11-13

CERTIFICATE OF AMENDMENT

2009-11-13

090127000254

2009-01-27

CERTIFICATE OF CHANGE

2009-01-27

081202000270

2008-12-02

CERTIFICATE OF AMENDMENT

2008-12-02

080327002420

2008-03-27

BIENNIAL STATEMENT

2007-12-01

070301000121

2007-03-01

CERTIFICATE OF CHANGE

2007-03-01

060113002111

2006-01-13

BIENNIAL STATEMENT

2005-12-01

040608000084

2004-06-08

CERTIFICATE OF AMENDMENT

2004-06-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

2751699

RENEWAL

INVOICED

2018-02-28

340

Process Serving Agency License Renewal Fee

2601860

LICENSE

INVOICED

2017-05-03

170

Process Serving Agency License Fee

2601864

FINGERPRINT

INVOICED

2017-05-03

75

Fingerprint Fee

997913

CNV_TFEE

INVOICED

2010-10-25

5.099999904632568

WT and WH - Transaction Fee

997914

RENEWAL

INVOICED

2010-10-25

255

Process Serving Agency License Renewal Fee

997912

LICENSE

INVOICED

2010-04-01

340

Process Serving Agency License Fee

997915

CNV_TFEE

INVOICED

2010-04-01

6.800000190734863

WT and WH - Transaction Fee

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts