Name: | MID-STATE SMS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 2012 (13 years ago) |
Branch of: | MID-STATE SMS LLC, Florida (Company Number L12000014776) |
Entity Number: | 4213204 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | AZZ SMS LLC, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MID-STATE SMS LLC | DOS Process Agent | AZZ SMS LLC, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-02 | 2024-03-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-02 | 2020-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-27 | 2021-04-29 | Name | AZZ SMS LLC |
2012-03-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-03-07 | 2013-06-27 | Name | AQUILEX SMS LLC |
2012-03-07 | 2018-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240302000547 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
220915000182 | 2022-09-15 | BIENNIAL STATEMENT | 2022-03-01 |
210429000759 | 2021-04-29 | CERTIFICATE OF AMENDMENT | 2021-04-29 |
200302060965 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-59990 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180302006758 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006823 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140731006182 | 2014-07-31 | BIENNIAL STATEMENT | 2014-03-01 |
130627000142 | 2013-06-27 | CERTIFICATE OF AMENDMENT | 2013-06-27 |
120307000666 | 2012-03-07 | APPLICATION OF AUTHORITY | 2012-03-07 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State