Name: | WHEELABRATOR DUTCHESS COUNTY L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2014 (11 years ago) |
Entity Number: | 4558607 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WHEELABRATOR DUTCHESS COUNTY L.L.C. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-04-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-27 | 2024-04-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-11-16 | 2024-02-27 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-11-16 | 2024-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-03 | 2021-11-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-11-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-02 | 2020-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-08 | 2018-04-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405003178 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
240227000941 | 2024-02-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-26 |
220907001640 | 2022-09-07 | BIENNIAL STATEMENT | 2022-04-01 |
211116002638 | 2021-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-16 |
200403061248 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
SR-67231 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180402007331 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160411006391 | 2016-04-11 | BIENNIAL STATEMENT | 2016-04-01 |
140408000684 | 2014-04-08 | APPLICATION OF AUTHORITY | 2014-04-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State