Name: | HIGH STEEL STRUCTURES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2014 (11 years ago) |
Entity Number: | 4515726 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-20 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-05-20 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-05-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-05-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-07-15 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-07-15 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-07-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001333 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230520000029 | 2023-05-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-19 |
220930016606 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017226 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220105002033 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
200106060157 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
190715000242 | 2019-07-15 | CERTIFICATE OF CHANGE | 2019-07-15 |
SR-66325 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66324 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180104006238 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State