Name: | NAUGATUCK ENVIRONMENTAL TECHNOLOGIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2001 (23 years ago) |
Branch of: | NAUGATUCK ENVIRONMENTAL TECHNOLOGIES LLC, Connecticut (Company Number 0690008) |
Entity Number: | 2690821 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030019829 | 2023-10-30 | BIENNIAL STATEMENT | 2023-10-01 |
211101004094 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191007060449 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
SR-34189 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34190 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171030006219 | 2017-10-30 | BIENNIAL STATEMENT | 2017-10-01 |
151021006059 | 2015-10-21 | BIENNIAL STATEMENT | 2015-10-01 |
131001006358 | 2013-10-01 | BIENNIAL STATEMENT | 2013-10-01 |
111012002548 | 2011-10-12 | BIENNIAL STATEMENT | 2011-10-01 |
091030002724 | 2009-10-30 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State