Search icon

PROCESS FACILITY SUPPORT SERVICE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PROCESS FACILITY SUPPORT SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jul 2008 (17 years ago)
Date of dissolution: 27 Feb 2015
Entity Number: 3692503
ZIP code: 10005
County: Madison
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-23 2012-08-23 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-07-03 2012-09-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-07-03 2012-07-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-98670 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98669 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150227000716 2015-02-27 ARTICLES OF DISSOLUTION 2015-02-27
120924000113 2012-09-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-24
120823000989 2012-08-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State