Search icon

ONSITE PARTNERS PROJECTCO, LLC

Company Details

Name: ONSITE PARTNERS PROJECTCO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2016 (9 years ago)
Entity Number: 4927606
ZIP code: 10005
County: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
AEP ONSITE PARTNERS, LLC DOS Process Agent 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

History

Start date End date Type Value
2024-04-02 2024-10-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-04-02 2024-10-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-07 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-04-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-11 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
241008000753 2024-10-07 CERTIFICATE OF AMENDMENT 2024-10-07
240402004338 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220423001189 2022-04-23 BIENNIAL STATEMENT 2022-04-01
200407060034 2020-04-07 BIENNIAL STATEMENT 2020-04-01
SR-75011 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-75010 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180423006232 2018-04-23 BIENNIAL STATEMENT 2018-04-01
161123000006 2016-11-23 CERTIFICATE OF PUBLICATION 2016-11-23
160411000023 2016-04-11 APPLICATION OF AUTHORITY 2016-04-11

Date of last update: 31 Jan 2025

Sources: New York Secretary of State