Name: | GROUND/WATER TREATMENT & TECHNOLOGY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Feb 2014 (11 years ago) |
Entity Number: | 4535938 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-02-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-27 | 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 |
---|---|---|---|
240329002199 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
220428003296 | 2022-04-28 | BIENNIAL STATEMENT | 2022-02-01 |
200319060183 | 2020-03-19 | BIENNIAL STATEMENT | 2020-02-01 |
SR-104853 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104854 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180212006396 | 2018-02-12 | BIENNIAL STATEMENT | 2018-02-01 |
160217006067 | 2016-02-17 | BIENNIAL STATEMENT | 2016-02-01 |
140501000450 | 2014-05-01 | CERTIFICATE OF PUBLICATION | 2014-05-01 |
140227000493 | 2014-02-27 | APPLICATION OF AUTHORITY | 2014-02-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State