Search icon

INFRASOURCE BLAIR PARK SERVICES, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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