Search icon

NEXT 150 CONSTRUCTION SERVICES, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
G.O. CONSTRUCTION SERVICES, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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