NRC NY ENVIRONMENTAL SERVICES, INC.

Name: | NRC NY ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1991 (34 years ago) |
Entity Number: | 1588796 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 18500 North Allied Way, Phoenix, AZ, United States, 85054 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GREGG K. BRUMMER | Chief Executive Officer | 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2023-11-07 | Address | 3500 SUNRISE HIGHWAY, SUITE 200, BUILDING 200, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2023-11-07 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2023-11-07 | Address | 3500 SUNRISE HIGHWAY, BUILDING 200, SUITE 200, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2023-11-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-03-05 | 2023-11-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107004358 | 2023-11-07 | BIENNIAL STATEMENT | 2023-11-01 |
211101002195 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
200305000026 | 2020-03-05 | CERTIFICATE OF CHANGE | 2020-03-05 |
SR-114236 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-114235 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State