Search icon

MAXAR SPACE HOLDINGS LLC

Company Details

Name: MAXAR SPACE HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2014 (11 years ago)
Entity Number: 4611644
ZIP code: 10005
County: New York
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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-24 2017-07-18 Address 187 WOLF RD #101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2014-07-24 2017-07-18 Address 187 WOLF RD #101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701038352 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220711002788 2022-07-11 BIENNIAL STATEMENT 2022-07-01
210210000115 2021-02-10 CERTIFICATE OF AMENDMENT 2021-02-10
200715060255 2020-07-15 BIENNIAL STATEMENT 2020-07-01
SR-68261 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-68262 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180709006973 2018-07-09 BIENNIAL STATEMENT 2018-07-01
170718000639 2017-07-18 CERTIFICATE OF CHANGE 2017-07-18
160728006316 2016-07-28 BIENNIAL STATEMENT 2016-07-01
141002000251 2014-10-02 CERTIFICATE OF PUBLICATION 2014-10-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State