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 |
Name | Role | Address |
---|---|---|
ALL TRANS RISK SOLUTIONS LLC | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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