Search icon

APTIV SERVICES US, LLC

Company Details

Name: APTIV SERVICES US, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2009 (15 years ago)
Entity Number: 3888341
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
APTIV SERVICES US, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-12-03 2023-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-12-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-12-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231202000421 2023-12-02 BIENNIAL STATEMENT 2023-12-01
211202001735 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191203060112 2019-12-03 BIENNIAL STATEMENT 2019-12-01
190213000511 2019-02-13 CERTIFICATE OF AMENDMENT 2019-02-13
SR-53600 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-53601 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171211006457 2017-12-11 BIENNIAL STATEMENT 2017-12-01
151203006431 2015-12-03 BIENNIAL STATEMENT 2015-12-01
140121006049 2014-01-21 BIENNIAL STATEMENT 2013-12-01
120105002760 2012-01-05 BIENNIAL STATEMENT 2011-12-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State