Name: | ENVIRONMENTAL SPECIALTIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Aug 2006 (19 years ago) |
Entity Number: | 3395966 |
ZIP code: | 12207 |
County: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2024-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-04 | 2024-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-02-25 | 2023-04-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-02-25 | 2023-04-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-08-30 | 2011-02-25 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-07-09 | 2010-08-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-07-09 | 2011-02-25 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-01-30 | 2023-04-04 | Name | BAHNSON ENVIRONMENTAL SPECIALTIES, LLC |
2006-08-02 | 2009-07-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-08-02 | 2009-07-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801034794 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230404002504 | 2023-04-03 | CERTIFICATE OF AMENDMENT | 2023-04-03 |
220823001351 | 2022-08-23 | BIENNIAL STATEMENT | 2022-08-01 |
200811060096 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
180807006421 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
160802006411 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140804006499 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120814006273 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
110225000236 | 2011-02-25 | CERTIFICATE OF CHANGE | 2011-02-25 |
100830002359 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State