Name: | MORBARK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Oct 2016 (8 years ago) |
Entity Number: | 5019637 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MORBARK, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-02 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-26 | 2020-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-26 | 2024-10-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-10-06 | 2019-11-26 | Address | PO BOX 1000, WINN, MI, 48896, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004002538 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221004003674 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201002061188 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
191126000687 | 2019-11-26 | CERTIFICATE OF CHANGE | 2019-11-26 |
161006000293 | 2016-10-06 | APPLICATION OF AUTHORITY | 2016-10-06 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State