Name: | ENVIRONMENTAL TRANSLOAD SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Feb 2013 (12 years ago) |
Entity Number: | 4356484 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2025-02-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-27 | 2025-02-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-11-09 | 2024-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-09 | 2024-02-27 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-12-03 | 2021-11-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002977 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
240227001134 | 2024-02-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-26 |
230202001216 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
211109002302 | 2021-11-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-09 |
210222060009 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State