Name: | MOTT MACDONALD OPERATING SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jul 2014 (11 years ago) |
Entity Number: | 4600620 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-06 | 2024-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-11-06 | 2024-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-07-01 | 2014-11-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-01 | 2014-11-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725001961 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
220718002798 | 2022-07-18 | BIENNIAL STATEMENT | 2022-07-01 |
200701060297 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702006436 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160714006360 | 2016-07-14 | BIENNIAL STATEMENT | 2016-07-01 |
160527000314 | 2016-05-27 | CERTIFICATE OF AMENDMENT | 2016-05-27 |
141106000351 | 2014-11-06 | CERTIFICATE OF CHANGE | 2014-11-06 |
140701000521 | 2014-07-01 | APPLICATION OF AUTHORITY | 2014-07-01 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State