Search icon

SEAPORT T.R.S., LLC

Company Details

Name: SEAPORT T.R.S., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2007 (18 years ago)
Entity Number: 3492472
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2013-11-27 2023-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-11-27 2023-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-10-23 2013-11-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-10-23 2013-11-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-21 2009-10-23 Address 44 HERSHA DRIVE, HARRISBURG, PA, 17102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303002605 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210305061603 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190326060034 2019-03-26 BIENNIAL STATEMENT 2019-03-01
170316006238 2017-03-16 BIENNIAL STATEMENT 2017-03-01
150316006273 2015-03-16 BIENNIAL STATEMENT 2015-03-01
131127000379 2013-11-27 CERTIFICATE OF CHANGE 2013-11-27
130411002250 2013-04-11 BIENNIAL STATEMENT 2013-03-01
110412002705 2011-04-12 BIENNIAL STATEMENT 2011-03-01
091023000136 2009-10-23 CERTIFICATE OF CHANGE 2009-10-23
090304002817 2009-03-04 BIENNIAL STATEMENT 2009-03-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State