Search icon

H2O APPLIED TECHNOLOGIES LLC

Company Details

Name: H2O APPLIED TECHNOLOGIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2004 (20 years ago)
Entity Number: 3137219
ZIP code: 10005
County: Nassau
Place of Formation: Massachusetts
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
H2O APPLIED TECHNOLOGIES LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-12-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-12-14 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204003263 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221205003016 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201203061478 2020-12-03 BIENNIAL STATEMENT 2020-12-01
SR-40227 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-40228 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203007575 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006843 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141231006373 2014-12-31 BIENNIAL STATEMENT 2014-12-01
110127002707 2011-01-27 BIENNIAL STATEMENT 2010-12-01
070606002303 2007-06-06 BIENNIAL STATEMENT 2006-12-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State