Name: | REPUBLIC SERVICES OF BUFFALO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2005 (20 years ago) |
Entity Number: | 3170963 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
REPUBLIC SERVICES OF BUFFALO, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-06 | 2023-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-03-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-03-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303004206 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210303060571 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190306060357 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-40732 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40731 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170301006768 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150304006769 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130301006312 | 2013-03-01 | BIENNIAL STATEMENT | 2013-03-01 |
110325002061 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090305002761 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State