Name: | RTP ENVIRONMENTAL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1986 (39 years ago) |
Entity Number: | 1086212 |
ZIP code: | 08812 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | 239 US HIGHWAY 22 EAST, GREEN BROOK, NJ, United States, 08812 |
Principal Address: | 239 US Highway 22 East, GREEN BROOK, NJ, United States, 08812 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 239 US HIGHWAY 22 EAST, GREEN BROOK, NJ, United States, 08812 |
Name | Role | Address |
---|---|---|
JOHN A. LARKINS | Chief Executive Officer | 239 US HIGHWAY 22 EAST, GREEN BROOK, NJ, United States, 08812 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 239 US HIGHWAY 22 EAST, GREEN BROOK, NJ, 08812, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-05-31 | Address | 400 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2020-07-28 | 2024-05-31 | Address | 239 US HIGHWAY 22 EAST, GREEN BROOK, NJ, 08812, USA (Type of address: Service of Process) |
2016-01-06 | 2024-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-06 | 2020-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531003969 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
200728060292 | 2020-07-28 | BIENNIAL STATEMENT | 2020-05-01 |
160106000094 | 2016-01-06 | CERTIFICATE OF CHANGE | 2016-01-06 |
140613006555 | 2014-06-13 | BIENNIAL STATEMENT | 2014-05-01 |
101108002622 | 2010-11-08 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State