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 (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

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 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: 03 Feb 2025

Sources: New York Secretary of State