Name: | TOMRA NY RECYCLING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jun 1997 (28 years ago) |
Entity Number: | 2152252 |
ZIP code: | 12207 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-15 | 2023-06-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-09-15 | 2023-06-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-07-30 | 2022-09-15 | Address | 449 BROADWAY, P.O. DRAWER 1069, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
2021-07-30 | 2022-09-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-12-23 | 2021-07-30 | Address | 449 BROADWAY, P.O. DRAWER 1069, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230619000997 | 2023-06-19 | BIENNIAL STATEMENT | 2023-06-01 |
220915002149 | 2022-09-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-14 |
210730000463 | 2021-07-30 | BIENNIAL STATEMENT | 2021-07-30 |
201223000122 | 2020-12-23 | CERTIFICATE OF AMENDMENT | 2020-12-23 |
190628060139 | 2019-06-28 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State