Search icon

ALL TRANS RISK SOLUTIONS LLC

Company Details

Name: ALL TRANS RISK SOLUTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2011 (14 years ago)
Entity Number: 4074498
ZIP code: 10005
County: Nassau
Place of Formation: New Jersey
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ALL TRANS RISK SOLUTIONS LLC DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2021-03-03 2023-03-01 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-05 2021-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-01-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-12 2017-01-13 Address 347 FIFTH AVENUE, SUITE 1402-117, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-03-29 2017-01-13 Address ONE INTERNATIONAL BLVD., MAHWAH, NJ, 07495, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301004930 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210303060746 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305061332 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-57066 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57065 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170307006499 2017-03-07 BIENNIAL STATEMENT 2017-03-01
170113000844 2017-01-13 CERTIFICATE OF CHANGE 2017-01-13
161012000162 2016-10-12 CERTIFICATE OF CHANGE 2016-10-12
150304006422 2015-03-04 BIENNIAL STATEMENT 2015-03-01
131016000357 2013-10-16 CERTIFICATE OF AMENDMENT 2013-10-16

Date of last update: 02 Feb 2025

Sources: New York Secretary of State