Name: | NORDCO RAIL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 2012 (13 years ago) |
Branch of: | NORDCO RAIL SERVICES, LLC, Connecticut (Company Number 0652379) |
Entity Number: | 4211741 |
ZIP code: | 12207 |
County: | Oneida |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-23 | 2024-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-23 | 2024-03-26 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-06 | 2021-10-23 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2019-11-06 | 2021-10-23 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-03-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-03-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326004257 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
220331003523 | 2022-03-31 | BIENNIAL STATEMENT | 2022-03-01 |
211023000323 | 2021-10-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-22 |
200316060339 | 2020-03-16 | BIENNIAL STATEMENT | 2020-03-01 |
191106000483 | 2019-11-06 | CERTIFICATE OF CHANGE | 2019-11-06 |
SR-59967 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-59966 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180306007196 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160304006487 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140317006710 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State