Search icon

NORTHWOOD SERVICES LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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