Name: | SOURCEABILITY NORTH AMERICA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jul 2015 (10 years ago) |
Entity Number: | 4788941 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-11-13 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-10-30 | 2023-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-08 | 2023-10-30 | Address | 2007 NW 84TH AVE, DORAL, FL, 33122, USA (Type of address: Service of Process) |
2016-05-18 | 2019-08-08 | Address | 8880 NW 20TH ST SUITE J, DORAL, FL, 33172, USA (Type of address: Service of Process) |
2015-07-14 | 2016-05-18 | Address | 1721 NW 82ND AVE, DORAL, FL, 33172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113000081 | 2023-11-13 | BIENNIAL STATEMENT | 2023-07-01 |
231030018133 | 2023-10-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-27 |
220308001113 | 2022-03-08 | BIENNIAL STATEMENT | 2021-07-01 |
190808060278 | 2019-08-08 | BIENNIAL STATEMENT | 2019-07-01 |
170711006227 | 2017-07-11 | BIENNIAL STATEMENT | 2017-07-01 |
160518000621 | 2016-05-18 | CERTIFICATE OF CHANGE | 2016-05-18 |
151217000622 | 2015-12-17 | CERTIFICATE OF PUBLICATION | 2015-12-17 |
150714000227 | 2015-07-14 | APPLICATION OF AUTHORITY | 2015-07-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State