Name: | WASTE REMEDIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Mar 2011 (14 years ago) |
Date of dissolution: | 23 Aug 2012 |
Entity Number: | 4073227 |
ZIP code: | 63112 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6101 DELMAR BLVD., SUITE A, ST. LOUIS, MO, United States, 63112 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6101 DELMAR BLVD., SUITE A, ST. LOUIS, MO, United States, 63112 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-14 | 2012-08-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-12-14 | 2012-08-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-28 | 2011-12-14 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120823000832 | 2012-08-23 | SURRENDER OF AUTHORITY | 2012-08-23 |
111214000606 | 2011-12-14 | CERTIFICATE OF CHANGE | 2011-12-14 |
110616000026 | 2011-06-16 | CERTIFICATE OF PUBLICATION | 2011-06-16 |
110328000105 | 2011-03-28 | APPLICATION OF AUTHORITY | 2011-03-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State