Name: | NUCO2 MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2008 (17 years ago) |
Entity Number: | 3653412 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-04-16 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-02-21 | 2024-04-16 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2008-04-03 | 2024-02-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416002504 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
240221000254 | 2024-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-19 |
220416001335 | 2022-04-16 | BIENNIAL STATEMENT | 2022-04-01 |
200401060224 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180411006458 | 2018-04-11 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State