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