Search icon

RESIDUALS MANAGEMENT SERVICES OF NY, LLC

Company Details

Name: RESIDUALS MANAGEMENT SERVICES OF NY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2009 (15 years ago)
Entity Number: 3878935
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: RESIDUALS MANAGEMENT SERVICES, LLC
Fictitious Name: RESIDUALS MANAGEMENT SERVICES OF NY, LLC
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
2020-01-02 2024-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-01-02 2024-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-11-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-11-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002004460 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221005002313 2022-10-05 BIENNIAL STATEMENT 2021-11-01
200218060242 2020-02-18 BIENNIAL STATEMENT 2019-11-01
200102000707 2020-01-02 CERTIFICATE OF CHANGE 2020-01-02
SR-53435 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-53434 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
091116000317 2009-11-16 APPLICATION OF AUTHORITY 2009-11-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State