Name: | CASELLA RENEWABLE SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jun 2007 (18 years ago) |
Date of dissolution: | 01 Jun 2017 |
Entity Number: | 3528319 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., 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 |
---|---|---|---|
2007-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-06-08 | 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 |
---|---|---|---|
SR-47232 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47231 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170601000378 | 2017-06-01 | CERTIFICATE OF TERMINATION | 2017-06-01 |
150603006308 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130709002043 | 2013-07-09 | BIENNIAL STATEMENT | 2013-06-01 |
110628002842 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090527002267 | 2009-05-27 | BIENNIAL STATEMENT | 2009-06-01 |
070824000092 | 2007-08-24 | CERTIFICATE OF PUBLICATION | 2007-08-24 |
070608000247 | 2007-06-08 | APPLICATION OF AUTHORITY | 2007-06-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State