Name: | EFFICIENT SHIPS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jun 2018 (7 years ago) |
Entity Number: | 5356821 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YMR5AJ3CC3J5 | 2021-11-18 | 10 SHATZELL AVE, RHINECLIFF, NY, 12574, USA | 10 SHATZELL AVE, RHINECLIFF, NY, 12574, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 19 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-11-25 |
Initial Registration Date | 2020-11-12 |
Entity Start Date | 2018-06-11 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM J PARKER |
Role | FOUNDER AND CEO |
Address | 10 SHATZELL AVE, RHINECLIFF, NY, 12574, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM J PARKER |
Role | FOUNDER AND CEO |
Address | 10 SHATZELL AVE, RHINECLIFF, NY, 12574, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-11 | 2024-07-31 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-06-11 | 2024-07-31 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731000214 | 2024-07-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-16 |
200630060306 | 2020-06-30 | BIENNIAL STATEMENT | 2020-06-01 |
180611010286 | 2018-06-11 | ARTICLES OF ORGANIZATION | 2018-06-11 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State