-
Home Page
›
-
Counties
›
-
Suffolk
›
-
10005
›
-
ALGECO SCOTSMAN, LLC
Company Details
Name: |
ALGECO SCOTSMAN, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
23 Dec 2011 (13 years ago)
|
Date of dissolution: |
06 Apr 2018 |
Entity Number: |
4180203 |
ZIP code: |
10005
|
County: |
Suffolk |
Place of Formation: |
Delaware |
Foreign Legal Name: |
WILLIAMS SCOTSMAN, LLC |
Fictitious Name: |
ALGECO SCOTSMAN, LLC |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
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 |
2011-12-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-12-23
|
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 |
SR-59383
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-59382
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
180406000492
|
2018-04-06
|
CERTIFICATE OF TERMINATION
|
2018-04-06
|
171201006980
|
2017-12-01
|
BIENNIAL STATEMENT
|
2017-12-01
|
151201006644
|
2015-12-01
|
BIENNIAL STATEMENT
|
2015-12-01
|
131202006600
|
2013-12-02
|
BIENNIAL STATEMENT
|
2013-12-01
|
111223000027
|
2011-12-23
|
APPLICATION OF AUTHORITY
|
2011-12-23
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State