Search icon

APM TERMINALS ELIZABETH, LLC

Company Details

Name: APM TERMINALS ELIZABETH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2014 (11 years ago)
Entity Number: 4547464
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, 28 Liberty Street, NY, NY, United States, 10005

DOS Process Agent

Name Role Address
APM TERMINALS ELIZABETH, LLC DOS Process Agent 28 Liberty Street, 28 Liberty Street, NY, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-03-03 2024-03-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-20 2020-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-03-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-03-20 2018-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301042887 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220316001478 2022-03-16 BIENNIAL STATEMENT 2022-03-01
200303061258 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-66987 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180620006097 2018-06-20 BIENNIAL STATEMENT 2018-03-01
140320000053 2014-03-20 APPLICATION OF AUTHORITY 2014-03-20

Date of last update: 01 Feb 2025

Sources: New York Secretary of State