Name: | NEXT 150 CONSTRUCTION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jun 2015 (10 years ago) |
Entity Number: | 4775748 |
ZIP code: | 10005 |
County: | Albany |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
G.O. CONSTRUCTION SERVICES, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-07-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-06-02 | 2023-07-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-06-05 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-10-31 | 2023-07-17 | Name | G.O. CONSTRUCTION SERVICES, LLC |
2015-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-06-17 | 2016-10-31 | Name | G.O. NORTH SERVICES, LLC |
2015-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717001370 | 2023-07-17 | CERTIFICATE OF AMENDMENT | 2023-07-17 |
230602001682 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210611060247 | 2021-06-11 | BIENNIAL STATEMENT | 2021-06-01 |
190605060928 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
SR-71827 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71826 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170601006319 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
161031000402 | 2016-10-31 | CERTIFICATE OF AMENDMENT | 2016-10-31 |
150918000494 | 2015-09-18 | CERTIFICATE OF PUBLICATION | 2015-09-18 |
150617000045 | 2015-06-17 | APPLICATION OF AUTHORITY | 2015-06-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State