Name: | ONE WORLD RECYCLING (DE), LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Nov 2012 (12 years ago) |
Entity Number: | 4315608 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ONE WORLD RECYCLING, LLC |
Fictitious Name: | ONE WORLD RECYCLING (DE), LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-16 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-08-16 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-11-10 | 2024-08-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-11-10 | 2024-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-08 | 2021-11-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-11-08 | 2024-08-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-11-08 | 2021-11-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-11-10 | 2021-11-08 | Address | 100 ARBORETUM DRIVE, SUITE 310, PORTSMOUTH, NH, 03801, USA (Type of address: Service of Process) |
2012-11-01 | 2020-11-10 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101035962 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
240816001405 | 2024-08-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-09 |
221101000817 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
211110001096 | 2021-11-10 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-10 |
211108000106 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
201110060357 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
191114060429 | 2019-11-14 | BIENNIAL STATEMENT | 2018-11-01 |
141202007255 | 2014-12-02 | BIENNIAL STATEMENT | 2014-11-01 |
130517000326 | 2013-05-17 | CERTIFICATE OF PUBLICATION | 2013-05-17 |
121101000592 | 2012-11-01 | APPLICATION OF AUTHORITY | 2012-11-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State