Search icon

ALL PHASE SOLUTIONS, LLC

Branch

Company Details

Name: ALL PHASE SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2012 (12 years ago)
Branch of: ALL PHASE SOLUTIONS, LLC, Florida (Company Number L07000127649)
Entity Number: 4297751
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY ST., 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
ALL PHASE SOLUTIONS, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-09-01 2024-09-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-04 2020-09-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-22 2018-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-19 2018-05-22 Address 32 SW 5TH AVENUE, DELRAY BEACH, FL, 33444, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905003729 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220901000043 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901061932 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-61596 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180904009890 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180604007500 2018-06-04 BIENNIAL STATEMENT 2016-09-01
180522000724 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
120919000590 2012-09-19 APPLICATION OF AUTHORITY 2012-09-19

Date of last update: 02 Feb 2025

Sources: New York Secretary of State