Name: | CERTIFIED SERVICES GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 2007 (18 years ago) |
Entity Number: | 3502317 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 286 MADISON AVENUE 15TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 286 MADISON AVENUE 15TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-24 | 2024-11-19 | Address | 286 MADISON AVENUE 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-04-12 | 2007-12-24 | Address | 21 EAST 40TH STREET, 15TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119002294 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
130430002108 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
110425002915 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
090407002297 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
071224000424 | 2007-12-24 | CERTIFICATE OF CHANGE | 2007-12-24 |
070816000042 | 2007-08-16 | CERTIFICATE OF PUBLICATION | 2007-08-16 |
070412000245 | 2007-04-12 | ARTICLES OF ORGANIZATION | 2007-04-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State