Name: | 3RD PARTY LOGISTICS NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2013 (12 years ago) |
Entity Number: | 4348967 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-07-22 | 2015-09-30 | Address | ONE PARK PLACE, 300 SOUTH STATE STREET, SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process) |
2013-01-22 | 2015-07-22 | Address | ONE PARK PLACE, 300 SOUTH STATE STREET, SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-103879 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-103880 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170103008452 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150930000068 | 2015-09-30 | CERTIFICATE OF CHANGE | 2015-09-30 |
150722006135 | 2015-07-22 | BIENNIAL STATEMENT | 2015-01-01 |
130122000627 | 2013-01-22 | APPLICATION OF AUTHORITY | 2013-01-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State