Search icon

WIND RIVER ENVIRONMENTAL, LLC

Company Details

Name: WIND RIVER ENVIRONMENTAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2010 (15 years ago)
Entity Number: 3962013
ZIP code: 12207
County: Dutchess
Place of Formation: Delaware
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
2020-01-02 2024-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-01-02 2024-06-02 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)
2010-06-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-15 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
240602000524 2024-06-02 BIENNIAL STATEMENT 2024-06-02
220607001937 2022-06-07 BIENNIAL STATEMENT 2022-06-01
200612060398 2020-06-12 BIENNIAL STATEMENT 2020-06-01
200212060383 2020-02-12 BIENNIAL STATEMENT 2018-06-01
200102000712 2020-01-02 CERTIFICATE OF CHANGE 2020-01-02
SR-54830 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-54829 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
100823000557 2010-08-23 CERTIFICATE OF PUBLICATION 2010-08-23
100615000865 2010-06-15 APPLICATION OF AUTHORITY 2010-06-15

Date of last update: 03 Feb 2025

Sources: New York Secretary of State