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 |
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 |
---|---|---|---|
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) |
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