Search icon

NORDCO RAIL SERVICES, LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

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)

Filings

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