Search icon

NYC EQUIPMENT COMPANY, LLC

Company Details

Name: NYC EQUIPMENT COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2017 (8 years ago)
Entity Number: 5135281
ZIP code: 12207
County: New York
Place of Formation: Virginia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-22 2023-05-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-22 2023-05-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-23 2022-09-22 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-09-23 2022-09-22 Address 600 MAMARONECK AVENUE, #400, HARRISON, VA, 10528, USA (Type of address: Service of Process)
2019-08-27 2021-09-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-11 2021-09-23 Address ATTN: HERSCHEL V. KELLER, ESQ., 801 MAIN STREET, 11TH FLOOR, LYNCHBURG, VA, 24504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510000363 2023-05-10 BIENNIAL STATEMENT 2023-05-01
220922003100 2022-09-22 CERTIFICATE OF CHANGE BY ENTITY 2022-09-22
210923001249 2021-09-23 CERTIFICATE OF CHANGE BY ENTITY 2021-09-23
210517060691 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190827000409 2019-08-27 CERTIFICATE OF CHANGE 2019-08-27
171002000409 2017-10-02 CERTIFICATE OF PUBLICATION 2017-10-02
170511000210 2017-05-11 APPLICATION OF AUTHORITY 2017-05-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State