Name: | NORTH AMERICAN CONSTRUCTION SERVICES, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2006 (19 years ago) |
Entity Number: | 3310163 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-01-24 | 2019-01-28 | Address | 111 EIGTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102002642 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103000781 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200131060304 | 2020-01-31 | BIENNIAL STATEMENT | 2020-01-01 |
SR-43159 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43158 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180117006335 | 2018-01-17 | BIENNIAL STATEMENT | 2018-01-01 |
160129006011 | 2016-01-29 | BIENNIAL STATEMENT | 2016-01-01 |
140129006185 | 2014-01-29 | BIENNIAL STATEMENT | 2014-01-01 |
120221002385 | 2012-02-21 | BIENNIAL STATEMENT | 2012-01-01 |
100211002678 | 2010-02-11 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State