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 |
Name | Role | Address |
---|---|---|
AEP ONSITE PARTNERS, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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