Name: | CONSTRUCTION & TURNAROUND SERVICES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Nov 2008 (16 years ago) |
Entity Number: | 3744537 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Oklahoma |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-11-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-14 | 2012-11-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-11-19 | 2012-06-14 | Address | 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106001825 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
221113000299 | 2022-11-13 | BIENNIAL STATEMENT | 2022-11-01 |
201102061711 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
SR-100404 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181109006381 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
161104006196 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141105006184 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
121106007157 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
120614000098 | 2012-06-14 | CERTIFICATE OF CHANGE | 2012-06-14 |
101124002125 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State