Search icon

CAPITAL COMPOST & WASTE REDUCTION SERVICES, LLC

Company Details

Name: CAPITAL COMPOST & WASTE REDUCTION SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Apr 1997 (28 years ago)
Date of dissolution: 18 Sep 2013
Entity Number: 2137272
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2010-02-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-02-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-17 2010-02-04 Address 40 LANE RD, FAIRFIELD, NJ, 07004, USA (Type of address: Service of Process)
1998-02-19 2009-04-17 Address 79 NORTH PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-25 1998-02-19 Address 395 LOUDON ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-25411 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25410 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130918000088 2013-09-18 ARTICLES OF DISSOLUTION 2013-09-18
130410006495 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110511003420 2011-05-11 BIENNIAL STATEMENT 2011-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State