Name: | FERRATEX SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 2019 (5 years ago) |
Entity Number: | 5673143 |
ZIP code: | 10168 |
County: | Allegany |
Place of Formation: | Virginia |
Address: | 122 E 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-27 | 2025-04-10 | Address | 122 E 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2024-01-27 | 2025-04-10 | Address | 122 E 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-12-01 | 2024-01-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-01 | 2024-01-27 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-21 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410000201 | 2025-04-09 | CERTIFICATE OF AMENDMENT | 2025-04-09 |
240127000153 | 2024-01-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-10 |
231201038011 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230421001166 | 2023-04-21 | BIENNIAL STATEMENT | 2021-12-01 |
230209002069 | 2023-02-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State