Search icon

BLACK TRUCK SERVICES LLC

Company Details

Name: BLACK TRUCK SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2017 (8 years ago)
Entity Number: 5192266
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2023-08-29 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-08-29 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-12-30 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-12-30 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-08-25 2020-12-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-08-25 2020-12-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829001223 2023-08-29 BIENNIAL STATEMENT 2023-08-01
220930007752 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929003441 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
201230000206 2020-12-30 CERTIFICATE OF CHANGE 2020-12-30
190813060176 2019-08-13 BIENNIAL STATEMENT 2019-08-01
180108000094 2018-01-08 CERTIFICATE OF PUBLICATION 2018-01-08
170825010007 2017-08-25 ARTICLES OF ORGANIZATION 2017-08-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State