Name: | PSC ENVIRONMENTAL SERVICES OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 May 2009 (16 years ago) |
Entity Number: | 3812593 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PSC ENVIRONMENTAL SERVICES, LLC |
Fictitious Name: | PSC ENVIRONMENTAL SERVICES OF NEW YORK, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-14 | 2023-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-05-14 | 2023-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-01 | 2020-05-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, 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) |
2014-07-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-07-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-05-20 | 2014-07-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501002900 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210505060024 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
200514000101 | 2020-05-14 | CERTIFICATE OF CHANGE | 2020-05-14 |
190501061802 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-52233 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-52234 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170502007408 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150504008002 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
140723000040 | 2014-07-23 | CERTIFICATE OF CHANGE | 2014-07-23 |
130502006053 | 2013-05-02 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State