Name: | PACKERS SANITATION SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2002 (23 years ago) |
Entity Number: | 2751509 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Ohio |
Foreign Legal Name: | PACKERS SANITATION SERVICES INC., LTD. |
Fictitious Name: | PACKERS SANITATION SERVICES |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-07 | 2012-08-27 | Address | 3681 PRISON LN, KIELER, WI, 53812, USA (Type of address: Service of Process) |
2005-09-29 | 2012-06-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-09-29 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-04-05 | 2005-09-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-04-05 | 2005-09-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404000600 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
220419002891 | 2022-04-19 | BIENNIAL STATEMENT | 2022-04-01 |
200417060260 | 2020-04-17 | BIENNIAL STATEMENT | 2020-04-01 |
SR-88052 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-88051 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180402007485 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160404006745 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140422006495 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
120827000169 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120620000666 | 2012-06-20 | CERTIFICATE OF CHANGE | 2012-06-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State