Search icon

THE PARTS MACHINE LLC

Company Details

Name: THE PARTS MACHINE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2010 (14 years ago)
Entity Number: 4001995
ZIP code: 10005
County: Westchester
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
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-14 2012-08-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-01-14 2012-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-09-30 2011-01-14 Address P.O. BOX 9016, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102247 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102246 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120829000972 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120807000235 2012-08-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-07
110504000058 2011-05-04 CERTIFICATE OF PUBLICATION 2011-05-04
110114001070 2011-01-14 CERTIFICATE OF CHANGE 2011-01-14
100930000708 2010-09-30 ARTICLES OF ORGANIZATION 2010-09-30

Date of last update: 02 Feb 2025

Sources: New York Secretary of State