Name: | PARKSIDE UTILITY CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 2007 (17 years ago) |
Entity Number: | 3608047 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-14 | 2015-12-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-21 | 2013-01-14 | Address | C/O QUANTA SERVICES, INC., 1360 POST OAK BLVD. STE 2100, HOUSTON, TX, 77056, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205001972 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
211201003151 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
200108060741 | 2020-01-08 | BIENNIAL STATEMENT | 2019-12-01 |
SR-48833 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48832 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171205006888 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
151204006111 | 2015-12-04 | BIENNIAL STATEMENT | 2015-12-01 |
140115006029 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
130130000252 | 2013-01-30 | CERTIFICATE OF AMENDMENT | 2013-01-30 |
130114001184 | 2013-01-14 | CERTIFICATE OF CHANGE | 2013-01-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State