Name: | NORTH AMERICAN QUARRY & CONSTRUCTION SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jan 2014 (11 years ago) |
Date of dissolution: | 03 Aug 2018 |
Entity Number: | 4508556 |
ZIP code: | 10005 |
County: | Saratoga |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., 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 |
---|---|---|---|
2014-01-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-01-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-66143 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66142 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180803000372 | 2018-08-03 | CERTIFICATE OF TERMINATION | 2018-08-03 |
180326006215 | 2018-03-26 | BIENNIAL STATEMENT | 2018-01-01 |
160329006075 | 2016-03-29 | BIENNIAL STATEMENT | 2016-01-01 |
140314000709 | 2014-03-14 | CERTIFICATE OF PUBLICATION | 2014-03-14 |
140106000143 | 2014-01-06 | APPLICATION OF AUTHORITY | 2014-01-06 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State