Name: | REPUBLIC ENVIRONMENTAL SYSTEMS (PENNSYLVANIA), LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2009 (16 years ago) |
Entity Number: | 3785453 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-14 | 2023-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-05-14 | 2023-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-05 | 2020-05-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process) |
2019-01-28 | 2020-05-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-07-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-03-12 | 2014-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-03-12 | 2014-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301001471 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210305060394 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
200514000099 | 2020-05-14 | CERTIFICATE OF CHANGE | 2020-05-14 |
190305061297 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-51790 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51791 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170302006845 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150302007844 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
140708000514 | 2014-07-08 | CERTIFICATE OF CHANGE | 2014-07-08 |
130319006270 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State