Name: | ENTACT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 2008 (17 years ago) |
Entity Number: | 3680594 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-25 | 2024-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-08-25 | 2024-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2010-01-20 | 2023-08-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-01-20 | 2023-08-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-06-05 | 2010-01-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624002243 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
230825002618 | 2023-08-25 | BIENNIAL STATEMENT | 2022-06-01 |
200709061856 | 2020-07-09 | BIENNIAL STATEMENT | 2020-06-01 |
180607006177 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160617006172 | 2016-06-17 | BIENNIAL STATEMENT | 2016-06-01 |
140613006466 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
120620006349 | 2012-06-20 | BIENNIAL STATEMENT | 2012-06-01 |
100805002526 | 2010-08-05 | BIENNIAL STATEMENT | 2010-06-01 |
100120001128 | 2010-01-20 | CERTIFICATE OF CHANGE | 2010-01-20 |
080605000179 | 2008-06-05 | APPLICATION OF AUTHORITY | 2008-06-05 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-02-16 | No data | HALLECK STREET, FROM STREET EAST BAY AVENUE TO STREET VIELE AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | Has active permit no work started. |
2009-12-09 | No data | NASSAU PLACE, FROM STREET ARTHUR KILL ROAD TO STREET AVERILL PLACE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | RESET, REPAIR OR REPLACE CURB |
2009-02-20 | No data | NASSAU PLACE, FROM STREET ARTHUR KILL ROAD TO STREET AVERILL PLACE | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2009-02-18 | No data | NASSAU PLACE, FROM STREET ARTHUR KILL ROAD TO STREET AVERILL PLACE | No data | Street Construction Inspections: Active | Department of Transportation | no trailor (shanity) on roadway. |
2008-09-04 | No data | NASSAU PLACE, FROM STREET ARTHUR KILL ROAD TO STREET AVERILL PLACE | No data | Street Construction Inspections: Active | Department of Transportation | no trailer stored in the roadway |
2008-09-04 | No data | NASSAU PLACE, FROM STREET ARTHUR KILL ROAD TO STREET AVERILL PLACE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State