Search icon

MENANDS ENVIRONMENTAL SOLUTIONS, LLC

Company Details

Name: MENANDS ENVIRONMENTAL SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2004 (20 years ago)
Entity Number: 3104703
ZIP code: 10011
County: Albany
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Central Index Key

CIK number Mailing Address Business Address Phone
1485463 18500 N. ALLIED WAY, PHOENIX, AZ, 85054 18500 N. ALLIED WAY, PHOENIX, AZ, 85054 480-627-2700

Filings since 2012-07-26

Form type 15-15D
File number 333-166469-241
Filing date 2012-07-26
File View File

Filings since 2012-05-21

Form type POSASR
File number 333-166469-241
Filing date 2012-05-21
File View File

Filings since 2012-04-27

Form type POSASR
File number 333-166469-241
Filing date 2012-04-27
File View File

Filings since 2011-05-03

Form type 424B2
File number 333-166469-241
Filing date 2011-05-03
File View File

Filings since 2011-05-02

Form type 424B2
File number 333-166469-241
Filing date 2011-05-02
File View File

Filings since 2010-09-10

Form type POS AM
File number 333-166567-240
Filing date 2010-09-10
File View File

Filings since 2010-07-06

Form type 424B3
File number 333-166567-240
Filing date 2010-07-06
File View File

Filings since 2010-07-01

Form type EFFECT
File number 333-166567-240
Filing date 2010-07-01
File View File

Filings since 2010-07-01

Form type CORRESP
Filing date 2010-07-01
File View File

Filings since 2010-06-30

Form type CORRESP
Filing date 2010-06-30
File View File

Filings since 2010-06-29

Form type S-4/A
File number 333-166567-240
Filing date 2010-06-29
File View File

Filings since 2010-06-22

Form type S-4/A
File number 333-166567-240
Filing date 2010-06-22
File View File

Filings since 2010-06-17

Form type UPLOAD
Filing date 2010-06-17
File View File

Filings since 2010-06-15

Form type S-4/A
File number 333-166567-240
Filing date 2010-06-15
File View File

Filings since 2010-06-09

Form type S-4/A
File number 333-166567-240
Filing date 2010-06-09
File View File

Filings since 2010-06-01

Form type UPLOAD
Filing date 2010-06-01
File View File

Filings since 2010-05-06

Form type S-4/A
File number 333-166567-240
Filing date 2010-05-06
File View File

Filings since 2010-05-06

Form type S-4/A
File number 333-166567-240
Filing date 2010-05-06
File View File

Filings since 2010-05-06

Form type S-4
File number 333-166567-240
Filing date 2010-05-06
File View File

Filings since 2010-05-03

Form type S-3ASR
File number 333-166469-241
Filing date 2010-05-03
File View File

DOS Process Agent

Name Role Address
MENANDS ENVIRONMENTAL SOLUTIONS, LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

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

History

Start date End date Type Value
2019-01-28 2024-09-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2024-09-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-09-21 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906003724 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220901000784 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200903060446 2020-09-03 BIENNIAL STATEMENT 2020-09-01
SR-39761 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904009509 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006874 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140903006873 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120904006123 2012-09-04 BIENNIAL STATEMENT 2012-09-01
100917002561 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080909002354 2008-09-09 BIENNIAL STATEMENT 2008-09-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State