Search icon

COMMANDER TERMINALS HOLDINGS, LLC

Company Details

Name: COMMANDER TERMINALS HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2000 (24 years ago)
Entity Number: 2576141
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2017-07-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-06 2017-07-13 Address 1600 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2005-01-28 2012-11-06 Address 1600 OLD COUNTRY RD, SUITE 101, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2000-11-20 2005-01-28 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-32289 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32288 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170713000424 2017-07-13 CERTIFICATE OF CHANGE 2017-07-13
170109007055 2017-01-09 BIENNIAL STATEMENT 2016-11-01
141104006221 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121106006343 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101105002153 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081120002418 2008-11-20 BIENNIAL STATEMENT 2008-11-01
061213002295 2006-12-13 BIENNIAL STATEMENT 2006-11-01
050128002257 2005-01-28 BIENNIAL STATEMENT 2004-11-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State