Name: | PORTSHIP SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 14 Nov 2006 (18 years ago) |
Entity Number: | 3437339 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-16 | 2014-10-30 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-11-14 | 2014-06-06 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-11-14 | 2012-11-16 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141030000878 | 2014-10-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-10-30 |
140606000495 | 2014-06-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-07-06 |
121116006016 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101118002001 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
081103002570 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
070118001262 | 2007-01-18 | CERTIFICATE OF PUBLICATION | 2007-01-18 |
061114000602 | 2006-11-14 | ARTICLES OF ORGANIZATION | 2006-11-14 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State