Name: | NORTH AMERICAN TAPES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2003 (22 years ago) |
Entity Number: | 2921089 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 22430 FISHER RD, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 22430 FISHER RD, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-22 | 2023-06-15 | Address | 22430 FISHER RD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2005-06-02 | 2007-06-22 | Address | ATTN MARCIA L FINKELSTEIN ESQ, 534 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2003-06-24 | 2005-06-02 | Address | C/O LAMB & BARNOSKY, LLP, 534 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2003-06-19 | 2003-06-24 | Address | LAMB & BARNOSKY, LLP, 534 BROADHOLLOW RD., NEW YORK, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615001752 | 2023-06-15 | BIENNIAL STATEMENT | 2023-06-01 |
210610060613 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
190712060522 | 2019-07-12 | BIENNIAL STATEMENT | 2019-06-01 |
180129006037 | 2018-01-29 | BIENNIAL STATEMENT | 2017-06-01 |
150602006654 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State