Search icon

CITY HAULING LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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