Name: | BRISTOL ENVIRONMENTAL REMEDIATION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2012 (13 years ago) |
Branch of: | BRISTOL ENVIRONMENTAL REMEDIATION SERVICES, LLC, Alaska (Company Number 99334) |
Entity Number: | 4191755 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Alaska |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-16 | 2024-01-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-02-16 | 2024-01-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-02-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-02-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-12-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-01-23 | 2014-12-26 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130018094 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
220216002042 | 2022-02-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-15 |
220125003435 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
SR-59620 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-59621 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180103007580 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160114006246 | 2016-01-14 | BIENNIAL STATEMENT | 2016-01-01 |
141226000357 | 2014-12-26 | CERTIFICATE OF CHANGE | 2014-12-26 |
140415002013 | 2014-04-15 | BIENNIAL STATEMENT | 2014-01-01 |
120620000600 | 2012-06-20 | CERTIFICATE OF PUBLICATION | 2012-06-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State