Name: | CLEAN EARTH OF CARTERET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2011 (14 years ago) |
Entity Number: | 4070291 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2019-10-23 | 2023-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-10-23 | 2023-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-05 | 2019-10-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-03-19 | 2019-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-02-20 | 2015-03-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-21 | 2015-02-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230302004854 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210305060527 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
191023000278 | 2019-10-23 | CERTIFICATE OF CHANGE | 2019-10-23 |
190305061241 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-56958 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170301006340 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150319006113 | 2015-03-19 | BIENNIAL STATEMENT | 2015-03-01 |
150220000307 | 2015-02-20 | CERTIFICATE OF CHANGE | 2015-02-20 |
150130000520 | 2015-01-30 | CERTIFICATE OF CHANGE | 2015-01-30 |
130321006141 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State