Search icon

ELLICOTT DREDGE TECHNOLOGIES, LLC

Company Details

Name: ELLICOTT DREDGE TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2013 (12 years ago)
Entity Number: 4423702
ZIP code: 12207
County: New York
Place of Formation: Maryland
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-10-19 2023-06-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-10-19 2023-06-29 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-06-04 2022-10-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-10-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230629000750 2023-06-29 BIENNIAL STATEMENT 2023-06-01
221019003222 2022-10-18 CERTIFICATE OF CHANGE BY ENTITY 2022-10-18
210611060252 2021-06-11 BIENNIAL STATEMENT 2021-06-01
210324000444 2021-03-24 CERTIFICATE OF AMENDMENT 2021-03-24
190604060239 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-64081 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64080 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170601006923 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007092 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130627000174 2013-06-27 APPLICATION OF AUTHORITY 2013-06-27

Date of last update: 19 Feb 2025

Sources: New York Secretary of State