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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALL PHASE SOLUTIONS, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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