Search icon

21ST CENTURY ENVIRONMENTAL MANAGEMENT, LLC OF RHODE ISLAND

Branch

Company Details

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 (16 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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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: 27 Mar 2025

Sources: New York Secretary of State