Name: | INFRASOURCE BLAIR PARK SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Oct 2006 (18 years ago) |
Entity Number: | 3421377 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | BLAIR PARK SERVICES, LLC |
Fictitious Name: | INFRASOURCE BLAIR PARK SERVICES, LLC |
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 | 2024-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-30 | 2013-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-10-30 | 2013-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-10-06 | 2007-10-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-06 | 2007-10-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002005071 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221004000542 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201002061324 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
SR-44898 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44897 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181018006183 | 2018-10-18 | BIENNIAL STATEMENT | 2018-10-01 |
161012006397 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
141107006408 | 2014-11-07 | BIENNIAL STATEMENT | 2014-10-01 |
130111000610 | 2013-01-11 | CERTIFICATE OF CHANGE | 2013-01-11 |
121002006065 | 2012-10-02 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State