Name: | 21ST CENTURY ENVIRONMENTAL MANAGEMENT, LLC OF RHODE ISLAND |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Aug 2009 (15 years ago) |
Branch of: | 21ST CENTURY ENVIRONMENTAL MANAGEMENT, LLC OF RHODE ISLAND, Rhode Island (Company Number 000329771) |
Entity Number: | 3844796 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Rhode Island |
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 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-05-14 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-01 | 2020-05-14 | Address | 28161 N. KEITH DRIVE, LAKE FOREST, IL, 60045, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-01 | 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) |
2014-07-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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) |
2009-08-13 | 2014-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005088 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210802000174 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
200514000106 | 2020-05-14 | CERTIFICATE OF CHANGE | 2020-05-14 |
190801061350 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-52810 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-52811 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801007679 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803008432 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
140905006310 | 2014-09-05 | BIENNIAL STATEMENT | 2013-08-01 |
140708000540 | 2014-07-08 | CERTIFICATE OF CHANGE | 2014-07-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State