Search icon

HOST TERMINALS, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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