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