Name: | NEW ENGLAND SCAFFOLDING & SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Aug 2014 (11 years ago) |
Entity Number: | 4622888 |
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 | DOS Process Agent | 28 LIBERTY ST., NEW YORK, 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 |
---|---|---|---|
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-18 | 2018-08-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004000072 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
220801000363 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803061983 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-68485 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-68484 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180828000400 | 2018-08-28 | CERTIFICATE OF CHANGE | 2018-08-28 |
180801007728 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
140818000301 | 2014-08-18 | APPLICATION OF AUTHORITY | 2014-08-18 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State