Name: | NORTH ALBANY TERMINAL COMPANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jul 2003 (22 years ago) |
Entity Number: | 2937233 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705002541 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210707001510 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190712060196 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
SR-37552 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37551 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170703006873 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150706006187 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130717006545 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
110803002936 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090807002478 | 2009-08-07 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State