Name: | COMMISSION PROCESSING SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Nov 2017 (7 years ago) |
Entity Number: | 5242288 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | NATIONAL COMMISSION SERVICES LLC |
Fictitious Name: | COMMISSION PROCESSING SERVICES LLC |
Address: | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL COMMISSION SERVICES LLC | DOS Process Agent | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-04 | 2023-11-02 | Address | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-11-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102002499 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211103001277 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
191104062513 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-81097 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-81096 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180122000348 | 2018-01-22 | CERTIFICATE OF PUBLICATION | 2018-01-22 |
171129000590 | 2017-11-29 | APPLICATION OF AUTHORITY | 2017-11-29 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State