Search icon

RESOURCE RECOVERY SYSTEMS, LLC

Company Details

Name: RESOURCE RECOVERY SYSTEMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2006 (19 years ago)
Entity Number: 3372336
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
RESOURCE RECOVERY SYSTEMS, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-06-04 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2020-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-06-07 2018-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004073 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220602004387 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200604060778 2020-06-04 BIENNIAL STATEMENT 2020-06-01
SR-44086 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180601007380 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160616006356 2016-06-16 BIENNIAL STATEMENT 2016-06-01
140619006314 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120612006320 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100823002561 2010-08-23 BIENNIAL STATEMENT 2010-06-01
080630002385 2008-06-30 BIENNIAL STATEMENT 2008-06-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State