Search icon

WMNA CONTAINER RECYCLING, L.L.C.

Company Details

Name: WMNA CONTAINER RECYCLING, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2003 (22 years ago)
Entity Number: 2937669
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 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-07-25 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-07-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-07-31 2011-07-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703002814 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210705000110 2021-07-05 BIENNIAL STATEMENT 2021-07-05
190709060432 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-37557 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37556 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703006028 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006041 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130726006061 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110725002165 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090722002190 2009-07-22 BIENNIAL STATEMENT 2009-07-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State