Search icon

PACKERS SANITATION SERVICES

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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