Search icon

TOTAL SITE SOLUTIONS, LLC

Company Details

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

DOS Process Agent

Name Role Address
VTC, LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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