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 |
Name | Role | Address |
---|---|---|
GLOBAL RIGGING & TRANSPORT, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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