Search icon

SYNAGRO NORTHEAST, LLC

Company Details

Name: SYNAGRO NORTHEAST, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2006 (19 years ago)
Entity Number: 3353129
ZIP code: 10005
County: Bronx
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
SYNAGRO NORTHEAST, LLC DOS Process Agent 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

History

Start date End date Type Value
2020-04-06 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-02 2020-04-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-04-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-04-25 2018-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402003714 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220419000286 2022-04-19 BIENNIAL STATEMENT 2022-04-01
200406060323 2020-04-06 BIENNIAL STATEMENT 2020-04-01
SR-43760 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180402007145 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160413006054 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140422006410 2014-04-22 BIENNIAL STATEMENT 2014-04-01
100513002606 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080425002041 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060724000060 2006-07-24 CERTIFICATE OF PUBLICATION 2006-07-24

Date of last update: 04 Feb 2025

Sources: New York Secretary of State