Name: | HOST TERMINALS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2018 (7 years ago) |
Entity Number: | 5343556 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Virginia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-19 | 2024-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-02-19 | 2024-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-02-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-02-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-17 | 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 |
---|---|---|---|
240502000927 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220506002897 | 2022-05-06 | BIENNIAL STATEMENT | 2022-05-01 |
200513060123 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
200219000131 | 2020-02-19 | CERTIFICATE OF CHANGE | 2020-02-19 |
SR-83001 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-83000 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180719000390 | 2018-07-19 | CERTIFICATE OF PUBLICATION | 2018-07-19 |
180517000498 | 2018-05-17 | APPLICATION OF AUTHORITY | 2018-05-17 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State