Name: | ASPHALT BARGE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1958 (67 years ago) |
Entity Number: | 110477 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1976-06-17 | 2019-01-28 | Address | 227 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-06-17 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1958-04-18 | 1976-06-17 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1512 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1513 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
B274052-2 | 1985-10-03 | ASSUMED NAME CORP INITIAL FILING | 1985-10-03 |
A322513-2 | 1976-06-17 | CERTIFICATE OF AMENDMENT | 1976-06-17 |
104377 | 1958-04-18 | APPLICATION OF AUTHORITY | 1958-04-18 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State