Search icon

AMERINATIONAL COMMUNITY SERVICES, LLC

Branch

Company Details

Name: AMERINATIONAL COMMUNITY SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Oct 2015 (9 years ago)
Branch of: AMERINATIONAL COMMUNITY SERVICES, LLC, Minnesota (Company Number 6c1a0f83-9608-e511-b14d-001ec94ffe7f)
Entity Number: 4841110
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Address: 28 LIBERTY STREET, 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
AMERINATIONAL COMMUNITY SERVICES, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-10-01 2023-10-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003000568 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211001001281 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191001061185 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-73364 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73363 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171002006657 2017-10-02 BIENNIAL STATEMENT 2017-10-01
160209000158 2016-02-09 CERTIFICATE OF PUBLICATION 2016-02-09
151028000227 2015-10-28 APPLICATION OF AUTHORITY 2015-10-28

Date of last update: 01 Feb 2025

Sources: New York Secretary of State