Name: | AMERICOLD SERVICES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Sep 2006 (18 years ago) |
Date of dissolution: | 13 Apr 2015 |
Entity Number: | 3418407 |
ZIP code: | 10005 |
County: | Onondaga |
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 |
---|---|---|---|
2006-09-28 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-09-28 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44842 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44841 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150413000434 | 2015-04-13 | CERTIFICATE OF TERMINATION | 2015-04-13 |
120918006128 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
101027002456 | 2010-10-27 | BIENNIAL STATEMENT | 2010-09-01 |
080930002225 | 2008-09-30 | BIENNIAL STATEMENT | 2008-09-01 |
061218000725 | 2006-12-18 | CERTIFICATE OF PUBLICATION | 2006-12-18 |
060928000588 | 2006-09-28 | APPLICATION OF AUTHORITY | 2006-09-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State