Search icon

COMMUNITY ECO SPRINGFIELD, LLC

Company Details

Name: COMMUNITY ECO SPRINGFIELD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 1998 (27 years ago)
Entity Number: 2223906
ZIP code: 10005
County: Albany
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

Legal Entity Identifier

LEI Number:
549300MSFUBTIHGR5Z63

Registration Details:

Initial Registration Date:
2013-03-28
Next Renewal Date:
2014-03-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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: Service of Process)
2010-02-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-04-15 2010-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-04-15 2010-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-03-27 2009-04-15 Address 188 M STREET, AGAWAM, MA, 01001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200207060161 2020-02-07 BIENNIAL STATEMENT 2020-02-01
190516000019 2019-05-16 CERTIFICATE OF AMENDMENT 2019-05-16
SR-26719 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26720 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201006613 2018-02-01 BIENNIAL STATEMENT 2018-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State