Name: | NYC CONCRETE MATERIALS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2014 (10 years ago) |
Entity Number: | 4659763 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NYC CONCRETE MATERIALS, LLC | DOS Process Agent | C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-23 | 2024-10-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-04-23 | 2024-10-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-06-04 | 2022-04-23 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-06-04 | 2022-04-23 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2018-09-20 | 2021-06-04 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2018-09-20 | 2021-06-04 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2016-08-08 | 2018-09-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-08-08 | 2018-09-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-10-31 | 2016-08-08 | Address | 1218 CENTRAL AVE., SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003004479 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221004003612 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
220423000056 | 2022-04-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-22 |
210604000511 | 2021-06-04 | CERTIFICATE OF CHANGE | 2021-06-04 |
201008060618 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
191003062294 | 2019-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
180920000336 | 2018-09-20 | CERTIFICATE OF CHANGE | 2018-09-20 |
180711006506 | 2018-07-11 | BIENNIAL STATEMENT | 2016-10-01 |
160808000769 | 2016-08-08 | CERTIFICATE OF CHANGE | 2016-08-08 |
150114000481 | 2015-01-14 | CERTIFICATE OF PUBLICATION | 2015-01-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State