Search icon

ATC TRS V LLC

Company Details

Name: ATC TRS V LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2011 (14 years ago)
Entity Number: 4126474
ZIP code: 10005
County: New York
Foreign Legal Name: ATC TRS V LLC
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2023-05-17 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-17 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-08-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801008072 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230517003505 2023-05-17 CERTIFICATE OF AMENDMENT 2023-05-17
210804000702 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190807060222 2019-08-07 BIENNIAL STATEMENT 2019-08-01
SR-58169 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58170 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170802006934 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150810006062 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130821006316 2013-08-21 BIENNIAL STATEMENT 2013-08-01
111020000247 2011-10-20 CERTIFICATE OF PUBLICATION 2011-10-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State