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 |
Name | Role | Address |
---|---|---|
APM TERMINALS ELIZABETH, LLC | DOS Process Agent | 28 Liberty Street, 28 Liberty Street, NY, 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 |
---|---|---|---|
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) |
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