Search icon

ENCORE ENVIRONMENTAL CONSORTIUM, LLC

Company Details

Name: ENCORE ENVIRONMENTAL CONSORTIUM, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2001 (24 years ago)
Entity Number: 2667079
ZIP code: 10005
County: Onondaga
Place of Formation: Michigan
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
2019-01-28 2024-09-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-03-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-08-25 2007-03-23 Address ATTN GENERAL COUNSEL, 6723 TOWPATH RD, BOX 66, SYRACUSE, NY, 13214, 0066, USA (Type of address: Service of Process)
2001-08-02 2005-08-25 Address 6723 TOWPATH ROAD, BOX 66, SYRACUSE, NY, 13214, 0066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912000026 2024-09-12 BIENNIAL STATEMENT 2024-09-12
SR-33844 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33843 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
090928002810 2009-09-28 BIENNIAL STATEMENT 2009-08-01
070323000124 2007-03-23 CERTIFICATE OF CHANGE 2007-03-23
050825002794 2005-08-25 BIENNIAL STATEMENT 2005-08-01
011005000108 2001-10-05 AFFIDAVIT OF PUBLICATION 2001-10-05
011005000103 2001-10-05 AFFIDAVIT OF PUBLICATION 2001-10-05
010802000569 2001-08-02 APPLICATION OF AUTHORITY 2001-08-02

Date of last update: 20 Jan 2025

Sources: New York Secretary of State