Name: | SITEONE LANDSCAPE SUPPLY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2013 (11 years ago) |
Entity Number: | 4484070 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 631-789-6680
Name | Role | Address |
---|---|---|
SITEONE LANDSCAPE SUPPLY LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
18618 | 2023-12-27 | 2026-12-31 | Pesticide use | No data |
18424 | 2023-04-11 | 2025-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-04 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101041557 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101003551 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191104060528 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-65487 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65488 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171102007402 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151102007892 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
151014000354 | 2015-10-14 | CERTIFICATE OF AMENDMENT | 2015-10-14 |
131107000613 | 2013-11-07 | APPLICATION OF AUTHORITY | 2013-11-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State