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 |
Name | Role | Address |
---|---|---|
C/O 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 |
---|---|---|---|
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) |
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