Search icon

COMMISSION PROCESSING SERVICES LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL COMMISSION SERVICES LLC DOS Process Agent C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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