Search icon

FIELD AUDIT SERVICES TEAM, LLC

Company Details

Name: FIELD AUDIT SERVICES TEAM, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2017 (7 years ago)
Entity Number: 5257192
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O 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
2023-12-02 2024-07-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-12-02 2024-07-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-03 2023-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2019-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2023-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-19 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-19 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-12-28 2018-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729000719 2024-07-26 CERTIFICATE OF CHANGE BY ENTITY 2024-07-26
231202000493 2023-12-02 BIENNIAL STATEMENT 2023-12-01
211201003837 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191203060968 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-109711 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-109710 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
181119000118 2018-11-19 CERTIFICATE OF CHANGE 2018-11-19
171228000446 2017-12-28 APPLICATION OF AUTHORITY 2017-12-28

Date of last update: 07 Mar 2025

Sources: New York Secretary of State