Name: | ASAP ENVIRONMENTAL CONSULTANTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Mar 2014 (11 years ago) |
Entity Number: | 4541659 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 646-515-5234
Phone +1 646-389-3361
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6355R-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-12-04 | 2026-12-31 | 740 East 234rd Street, Bronx, NY, 10470 |
01269 | Active | Mold Assessment Contractor License (SH125) | 2018-11-07 | 2024-11-30 | 740 East 243rd St Apt 2F, BRONX, NY, 10470 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-26 | Address | 740 E. 243RD ST., STE. 2F, BRONX, NY, 10470, USA (Type of address: Registered Agent) |
2024-12-23 | 2024-12-26 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-03-28 | 2024-12-23 | Address | 740 E. 243RD ST., STE. 2F, BRONX, NY, 10470, USA (Type of address: Registered Agent) |
2014-03-28 | 2024-12-23 | Address | 740 E. 243RD ST., STE. 2F, BRONX, NY, 10470, USA (Type of address: Service of Process) |
2014-03-10 | 2014-03-28 | Address | 740 EAST 200 43RD ST., STE. 2F, BRONX, NY, 10470, USA (Type of address: Registered Agent) |
2014-03-10 | 2014-03-28 | Address | 740 EAST 200 43RD ST., STE. 2F, BRONX, NY, 10470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226000664 | 2024-12-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-24 |
241223001881 | 2024-12-23 | BIENNIAL STATEMENT | 2024-12-23 |
140328000291 | 2014-03-28 | CERTIFICATE OF CORRECTION | 2014-03-28 |
140310000673 | 2014-03-10 | ARTICLES OF ORGANIZATION | 2014-03-10 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State