Name: | NAP TOWING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2023 (2 years ago) |
Entity Number: | 6829929 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-06-10 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-05-09 | 2024-06-10 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-10 | 2024-05-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-05-10 | 2024-05-09 | Address | 10409 189th St Ph, Saint Albans, NY, 11412, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610003723 | 2024-05-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-27 |
240509003305 | 2024-05-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-09 |
230510003321 | 2023-05-10 | ARTICLES OF ORGANIZATION | 2023-05-10 |
Date of last update: 03 Mar 2025
Sources: New York Secretary of State