Search icon

ONE WORLD RECYCLING (DE), LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

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)

Filings

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