Search icon

NATIONAL TRANSFER SERVICES, LLC

Company Details

Name: NATIONAL TRANSFER SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2003 (21 years ago)
Entity Number: 2993370
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY STREET, 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
NATIONAL TRANSFER SERVICES, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-12-02 2023-12-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201040289 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211203000021 2021-12-03 BIENNIAL STATEMENT 2021-12-03
191202061569 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-38389 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38388 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171201007093 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151202007359 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131202006302 2013-12-02 BIENNIAL STATEMENT 2013-12-01
111221002843 2011-12-21 BIENNIAL STATEMENT 2011-12-01
100105002562 2010-01-05 BIENNIAL STATEMENT 2009-12-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State