APTIM PORT SERVICES, LLC
Branch
Name: | APTIM PORT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2007 (18 years ago) |
Branch of: | APTIM PORT SERVICES, LLC, Alabama (Company Number 000-669-763) |
Entity Number: | 3476434 |
ZIP code: | 10005 |
County: | Wayne |
Place of Formation: | Alabama |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-28 | 2025-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-02-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-09-19 | 2017-08-09 | Name | CB&I PORT SERVICES, LLC |
2015-08-14 | 2016-09-19 | Name | CB&I GBB, LLC |
2015-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214001555 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
230228001456 | 2023-02-28 | BIENNIAL STATEMENT | 2023-02-01 |
210203061706 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190222060235 | 2019-02-22 | BIENNIAL STATEMENT | 2019-02-01 |
SR-46108 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State