Name: | 48FORTY SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 2014 (11 years ago) |
Entity Number: | 4604387 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
48FORTY SOLUTIONS, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-07 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-14 | 2020-07-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-12-30 | 2018-04-03 | Name | CHEP RECYCLED PALLET SOLUTIONS, LLC |
2014-07-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-07-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-10 | 2015-12-30 | Name | PALLET COMPANIES, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703004711 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220702000758 | 2022-07-02 | BIENNIAL STATEMENT | 2022-07-01 |
200707061555 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
190214060175 | 2019-02-14 | BIENNIAL STATEMENT | 2018-07-01 |
SR-68106 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-68107 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180403000032 | 2018-04-03 | CERTIFICATE OF AMENDMENT | 2018-04-03 |
160804007290 | 2016-08-04 | BIENNIAL STATEMENT | 2016-07-01 |
151230000627 | 2015-12-30 | CERTIFICATE OF AMENDMENT | 2015-12-30 |
141002000104 | 2014-10-02 | CERTIFICATE OF PUBLICATION | 2014-10-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State