Name: | EXPRO AMERICAS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Aug 2007 (17 years ago) |
Entity Number: | 3560632 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-16 | 2023-08-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-06-16 | 2023-08-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-27 | 2014-06-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-27 | 2014-06-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-01-17 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2012-01-17 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-10-10 | 2012-01-17 | Address | 10 E 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-09-25 | 2008-10-10 | Address | 10 E. 40TH STREET-10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-08-24 | 2008-09-25 | Address | 225 WEST 34TH STREET SUITE 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824001284 | 2023-08-24 | BIENNIAL STATEMENT | 2023-08-01 |
210830000623 | 2021-08-30 | BIENNIAL STATEMENT | 2021-08-30 |
190801060942 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170810006322 | 2017-08-10 | BIENNIAL STATEMENT | 2017-08-01 |
150804006876 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
140616000107 | 2014-06-16 | CERTIFICATE OF CHANGE | 2014-06-16 |
130814006359 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
120827000244 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120117000121 | 2012-01-17 | CERTIFICATE OF CHANGE | 2012-01-17 |
110817002870 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State