Search icon

48FORTY SOLUTIONS, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
48FORTY SOLUTIONS, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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

Filings

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