Name: | NORTHWOOD SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2010 (14 years ago) |
Entity Number: | 4008658 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 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 |
---|---|---|---|
2018-11-28 | 2019-01-28 | Address | (Type of address: Service of Process) |
2012-08-31 | 2018-11-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-19 | 2012-07-03 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-10-19 | 2012-08-31 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102280 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-102279 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181128000491 | 2018-11-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-11-28 |
161011006257 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141003006466 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
121026006128 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
120831000770 | 2012-08-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-31 |
120703001023 | 2012-07-03 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-03 |
111230000701 | 2011-12-30 | CERTIFICATE OF PUBLICATION | 2011-12-30 |
101019000306 | 2010-10-19 | ARTICLES OF ORGANIZATION | 2010-10-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State