Search icon

ENVIRONMENTAL MATERIALS, LLC

Company Details

Name: ENVIRONMENTAL MATERIALS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2007 (17 years ago)
Entity Number: 3557399
ZIP code: 10005
County: Putnam
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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-12-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227001322 2023-12-27 BIENNIAL STATEMENT 2023-12-27
191024060212 2019-10-24 BIENNIAL STATEMENT 2019-08-01
SR-47838 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47837 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170809006438 2017-08-09 BIENNIAL STATEMENT 2017-08-01
150819006172 2015-08-19 BIENNIAL STATEMENT 2015-08-01
130813006525 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110908002771 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090910002407 2009-09-10 BIENNIAL STATEMENT 2009-08-01
071022000736 2007-10-22 CERTIFICATE OF PUBLICATION 2007-10-22

Date of last update: 04 Feb 2025

Sources: New York Secretary of State