Search icon

APPALACHIAN TIMBER SERVICES, LLC

Company Details

Name: APPALACHIAN TIMBER SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2008 (17 years ago)
Entity Number: 3669425
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-08-11 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-11 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-05-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502004792 2024-05-02 BIENNIAL STATEMENT 2024-05-02
230811002785 2023-08-11 BIENNIAL STATEMENT 2022-05-01
SR-49823 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49824 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160518006187 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140519006360 2014-05-19 BIENNIAL STATEMENT 2014-05-01
100930002572 2010-09-30 BIENNIAL STATEMENT 2010-05-01
080509000037 2008-05-09 APPLICATION OF AUTHORITY 2008-05-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State