Search icon

TOTAL SERVICE PROVIDER LLC

Company Details

Name: TOTAL SERVICE PROVIDER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2019 (6 years ago)
Entity Number: 5617411
ZIP code: 10992
County: New York
Place of Formation: New York
Address: 12 CANTERBURY CIRCLE, WASHINGTONVILLE, NY, United States, 10992

DOS Process Agent

Name Role Address
LEEMARIE PENA DOS Process Agent 12 CANTERBURY CIRCLE, WASHINGTONVILLE, NY, United States, 10992

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 12 CANTERBURY CIRCLE, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)
2024-10-11 2025-02-18 Address 1524 AMSTERDAM AVE APT 3C, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2024-10-11 2025-02-18 Address 12 canterbury circle, WASHINGTONVILLE, NY, 10992, USA (Type of address: Registered Agent)
2024-05-07 2024-10-11 Address 1524 AMSTERDAM AVE APT 3C, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2024-05-07 2024-10-11 Address 12 canterbury circle, WASHINGTONVILLE, NY, 10992, USA (Type of address: Registered Agent)
2019-09-09 2024-05-07 Address 1524 AMSTERDAM AVE APT 3C, NEW YORK, NY, 10031, USA (Type of address: Registered Agent)
2019-09-09 2024-05-07 Address 1524 AMSTERDAM AVE APT 3C, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218001267 2025-02-18 BIENNIAL STATEMENT 2025-02-18
250218002312 2025-01-28 CERTIFICATE OF CHANGE BY ENTITY 2025-01-28
241011001876 2024-10-02 CERTIFICATE OF PUBLICATION 2024-10-02
240507003115 2024-05-06 CERTIFICATE OF CHANGE BY ENTITY 2024-05-06
190909010249 2019-09-09 ARTICLES OF ORGANIZATION 2019-09-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State