Name: | SOMERS SANITATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 1999 (26 years ago) |
Entity Number: | 2379589 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2025-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-27 | 2025-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-05-18 | 2024-02-27 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-18 | 2024-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-11-10 | 2023-05-18 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501049136 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240227000763 | 2024-02-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-26 |
230518004434 | 2023-05-18 | BIENNIAL STATEMENT | 2023-05-01 |
211110001854 | 2021-11-10 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-10 |
210525060000 | 2021-05-25 | BIENNIAL STATEMENT | 2021-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State