Entity Number 4074498
Status Active
NameALL TRANS RISK SOLUTIONS LLC
CountyNassau
Date of registration 29 Mar 2011 (13 years ago) 29 Mar 2011
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationNew Jersey
Address 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Address ZIP code 10005
ALL TRANS RISK SOLUTIONS LLC
DOS Process Agent
28 LIBERTY ST, NEW YORK, NY, United States, 10005
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
2021-03-03
2023-03-01
Address
28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-05
2021-03-03
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28
2019-03-05
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28
2023-03-01
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-01-13
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-13
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-12
2017-01-13
Address
347 FIFTH AVENUE, SUITE 1402-117, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-03-29
2017-01-13
Address
ONE INTERNATIONAL BLVD., MAHWAH, NJ, 07495, USA (Type of address: Service of Process)
230301004930
2023-03-01
BIENNIAL STATEMENT
2023-03-01
210303060746
2021-03-03
BIENNIAL STATEMENT
2021-03-01
190305061332
2019-03-05
BIENNIAL STATEMENT
2019-03-01
SR-57066
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
SR-57065
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
170307006499
2017-03-07
BIENNIAL STATEMENT
2017-03-01
170113000844
2017-01-13
CERTIFICATE OF CHANGE
2017-01-13
161012000162
2016-10-12
CERTIFICATE OF CHANGE
2016-10-12
150304006422
2015-03-04
BIENNIAL STATEMENT
2015-03-01
131016000357
2013-10-16
CERTIFICATE OF AMENDMENT
2013-10-16
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts