Search icon

GLOBAL RIGGING & TRANSPORT, LLC

Company Details

Name: GLOBAL RIGGING & TRANSPORT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2012 (13 years ago)
Entity Number: 4265552
ZIP code: 10005
County: Albany
Place of Formation: Nevada
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
GLOBAL RIGGING & TRANSPORT, LLC DOS Process Agent 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

History

Start date End date Type Value
2020-06-08 2024-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-04 2020-06-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-19 2018-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-29 2016-01-19 Address 1315 TAYLOR FARMS RD., VA BEACH, VA, 23453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002567 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220602000623 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200608060814 2020-06-08 BIENNIAL STATEMENT 2020-06-01
SR-61005 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180604006899 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601007192 2016-06-01 BIENNIAL STATEMENT 2016-06-01
160415006135 2016-04-15 BIENNIAL STATEMENT 2014-06-01
160119000566 2016-01-19 CERTIFICATE OF CHANGE 2016-01-19
121213000979 2012-12-13 CERTIFICATE OF PUBLICATION 2012-12-13
120629000912 2012-06-29 APPLICATION OF AUTHORITY 2012-06-29

Date of last update: 02 Feb 2025

Sources: New York Secretary of State