Search icon

WM RECYCLE AMERICA, L.L.C.

Company Details

Name: WM RECYCLE AMERICA, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2003 (22 years ago)
Entity Number: 2863973
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-01-17 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-01-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-01-30 2013-01-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107002893 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230104004006 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210107061223 2021-01-07 BIENNIAL STATEMENT 2021-01-01
SR-36570 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36569 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190108060879 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170105007370 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150122006268 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130117006201 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110121002976 2011-01-21 BIENNIAL STATEMENT 2011-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State