Search icon

ECOVATIVE LLC

Company Details

Name: ECOVATIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2007 (18 years ago)
Entity Number: 3523965
ZIP code: 12207
County: Rensselaer
Address: 80 state street, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

History

Start date End date Type Value
2024-05-29 2025-02-28 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-05-29 2025-02-28 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-17 2024-05-29 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-17 2024-05-29 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-14 2023-05-17 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-03-14 2023-05-17 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-05-13 2022-03-14 Address 70 COHOES AVENUE, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process)
2007-05-30 2015-05-13 Address 24 HUNTINGTON COMMONS, YAPHANKS, NY, 11980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228003186 2025-02-28 CERTIFICATE OF MERGER 2025-02-28
240529003047 2024-05-29 CERTIFICATE OF AMENDMENT 2024-05-29
230517002123 2023-05-17 BIENNIAL STATEMENT 2023-05-01
220314002900 2022-03-14 CERTIFICATE OF CHANGE BY ENTITY 2022-03-14
220312000539 2022-03-12 BIENNIAL STATEMENT 2021-05-01
200415060468 2020-04-15 BIENNIAL STATEMENT 2019-05-01
190416060157 2019-04-16 BIENNIAL STATEMENT 2017-05-01
150513002010 2015-05-13 BIENNIAL STATEMENT 2015-05-01
080305000691 2008-03-05 CERTIFICATE OF PUBLICATION 2008-03-05
070530000460 2007-05-30 ARTICLES OF ORGANIZATION 2007-05-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State