Name: | NEW YORK TRANSCO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2014 (10 years ago) |
Entity Number: | 4666778 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-14 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-11-14 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101033768 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221103002534 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
201103062008 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181101006855 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
170119006423 | 2017-01-19 | BIENNIAL STATEMENT | 2016-11-01 |
150114000291 | 2015-01-14 | CERTIFICATE OF PUBLICATION | 2015-01-14 |
141114000781 | 2014-11-14 | ARTICLES OF ORGANIZATION | 2014-11-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State