Search icon

AMERICAN INTERNATIONAL RELOCATION SOLUTIONS, LLC

Company Details

Name: AMERICAN INTERNATIONAL RELOCATION SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2005 (20 years ago)
Entity Number: 3187070
ZIP code: 10005
County: Dutchess
Place of Formation: Pennsylvania
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-31 2012-10-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-08-31 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-04-05 2011-08-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-04-05 2011-08-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230419001084 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210401061341 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190401060796 2019-04-01 BIENNIAL STATEMENT 2019-04-01
SR-90758 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90757 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170426006234 2017-04-26 BIENNIAL STATEMENT 2017-04-01
150428006150 2015-04-28 BIENNIAL STATEMENT 2015-04-01
130415006321 2013-04-15 BIENNIAL STATEMENT 2013-04-01
121029000973 2012-10-29 CERTIFICATE OF CHANGE 2012-10-29
120824000661 2012-08-24 CERTIFICATE OF CHANGE 2012-08-24

Date of last update: 18 Jan 2025

Sources: New York Secretary of State