Search icon

ARCHROCK SERVICES LEASING LLC

Company Details

Name: ARCHROCK SERVICES LEASING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2007 (17 years ago)
Entity Number: 3575640
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
2016-08-18 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-08-18 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-12-27 2016-08-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-12-27 2016-08-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-10-03 2007-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002004950 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220902001619 2022-09-02 BIENNIAL STATEMENT 2021-10-01
201214061061 2020-12-14 BIENNIAL STATEMENT 2019-10-01
201214060294 2020-12-14 BIENNIAL STATEMENT 2019-10-01
191113000283 2019-11-13 CERTIFICATE OF AMENDMENT 2019-11-13
190307060560 2019-03-07 BIENNIAL STATEMENT 2017-10-01
160818000120 2016-08-18 CERTIFICATE OF CHANGE 2016-08-18
131021006393 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111005002274 2011-10-05 BIENNIAL STATEMENT 2011-10-01
091023002214 2009-10-23 BIENNIAL STATEMENT 2009-10-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State