Search icon

CERTIFIED FOREST MANAGEMENT LLC

Company Details

Name: CERTIFIED FOREST MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2012 (13 years ago)
Entity Number: 4218288
ZIP code: 10005
County: Essex
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CERTIFIED FOREST MANAGEMENT LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-03-02 2024-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-06 2020-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-03-19 2018-03-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304003596 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220307000998 2022-03-07 BIENNIAL STATEMENT 2022-03-01
200302061062 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-60053 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180306006965 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160301007360 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140303006067 2014-03-03 BIENNIAL STATEMENT 2014-03-01
120530000678 2012-05-30 CERTIFICATE OF PUBLICATION 2012-05-30
120319000094 2012-03-19 APPLICATION OF AUTHORITY 2012-03-19

Date of last update: 02 Feb 2025

Sources: New York Secretary of State