Name: | TRC PROJECT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jan 2008 (17 years ago) |
Entity Number: | 3614417 |
ZIP code: | 10005 |
County: | New York |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-01-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-02-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-24 | 2016-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-08 | 2012-07-24 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123001939 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
220127001049 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
200121002029 | 2020-01-21 | BIENNIAL STATEMENT | 2020-01-01 |
SR-48966 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180122006237 | 2018-01-22 | BIENNIAL STATEMENT | 2018-01-01 |
160219000487 | 2016-02-19 | CERTIFICATE OF CHANGE | 2016-02-19 |
160129006039 | 2016-01-29 | BIENNIAL STATEMENT | 2016-01-01 |
160120000469 | 2016-01-20 | CERTIFICATE OF AMENDMENT | 2016-01-20 |
140121006459 | 2014-01-21 | BIENNIAL STATEMENT | 2014-01-01 |
120724000831 | 2012-07-24 | CERTIFICATE OF CHANGE | 2012-07-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State