Name: | CITY HAULING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 May 2016 (9 years ago) |
Entity Number: | 4942381 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-27 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-11-09 | 2024-02-27 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-11-09 | 2024-02-27 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-05-20 | 2021-11-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-05-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-11-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-06 | 2016-10-18 | Address | 390 NORTH BROADWAY SUITE 220, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043407 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
240227001094 | 2024-02-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-26 |
220523002112 | 2022-05-23 | BIENNIAL STATEMENT | 2022-05-01 |
211109002111 | 2021-11-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-09 |
200520060560 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
191113060415 | 2019-11-13 | BIENNIAL STATEMENT | 2018-05-01 |
SR-75324 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75323 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161018000283 | 2016-10-18 | CERTIFICATE OF CHANGE | 2016-10-18 |
160726000644 | 2016-07-26 | CERTIFICATE OF PUBLICATION | 2016-07-26 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State