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 |
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 |
---|---|---|---|
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) |
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