Name: | YANKEE ENVIRONMENTAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2008 (16 years ago) |
Entity Number: | 3757428 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-12-30 | 2011-08-08 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-51365 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51364 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121206006098 | 2012-12-06 | BIENNIAL STATEMENT | 2012-12-01 |
110808000039 | 2011-08-08 | CERTIFICATE OF CHANGE | 2011-08-08 |
110114002729 | 2011-01-14 | BIENNIAL STATEMENT | 2010-12-01 |
090323000573 | 2009-03-23 | CERTIFICATE OF PUBLICATION | 2009-03-23 |
081230000753 | 2008-12-30 | APPLICATION OF AUTHORITY | 2008-12-30 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State