Search icon

MID-STATE SMS LLC

Branch

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
MID-STATE SMS LLC DOS Process Agent AZZ SMS LLC, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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