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