Name: | TOTAL SITE SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2008 (16 years ago) |
Entity Number: | 3710646 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Maryland |
Foreign Legal Name: | VTC, LLC |
Fictitious Name: | TOTAL SITE SOLUTIONS, LLC |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
VTC, LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-01 | 2024-08-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-24 | 2018-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-09-01 | 2012-07-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-08-19 | 2010-09-01 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802004257 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220801002449 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803061878 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006833 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006983 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140904006638 | 2014-09-04 | BIENNIAL STATEMENT | 2014-08-01 |
120927006097 | 2012-09-27 | BIENNIAL STATEMENT | 2012-08-01 |
120724000776 | 2012-07-24 | CERTIFICATE OF CHANGE | 2012-07-24 |
100901002034 | 2010-09-01 | BIENNIAL STATEMENT | 2010-08-01 |
080819000521 | 2008-08-19 | APPLICATION OF AUTHORITY | 2008-08-19 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State