Name: | BOYLE TRANSPORTATION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2019 (6 years ago) |
Entity Number: | 5499865 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2022-08-25 | 2025-02-02 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-08-25 | 2025-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-27 | 2022-08-25 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-02-22 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000411 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
230202000280 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
220825000060 | 2022-08-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-24 |
210211060559 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
SR-111381 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190424000086 | 2019-04-24 | CERTIFICATE OF PUBLICATION | 2019-04-24 |
190222000800 | 2019-02-22 | APPLICATION OF AUTHORITY | 2019-02-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State