Name: | RNENVIRONMENTAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 May 2015 (10 years ago) |
Date of dissolution: | 21 Feb 2025 |
Entity Number: | 4761768 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 39 BUCKS PATH, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
ROBERT NUZZI | Agent | 39 BUCKS PATH, EAST HAMPTON, NY, 11937 |
Name | Role | Address |
---|---|---|
ROBERT NUZZI | DOS Process Agent | 39 BUCKS PATH, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2025-03-03 | Address | 39 BUCKS PATH, EAST HAMPTON, NY, 11937, USA (Type of address: Registered Agent) |
2023-05-02 | 2025-03-03 | Address | 39 BUCKS PATH, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2015-05-20 | 2023-05-02 | Address | 39 BUCKS PATH, EAST HAMPTON, NY, 11937, USA (Type of address: Registered Agent) |
2015-05-20 | 2023-05-02 | Address | 39 BUCKS PATH, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303005078 | 2025-02-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-21 |
230502001796 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210506060402 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506061895 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190508060178 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
170504006138 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
151104000165 | 2015-11-04 | CERTIFICATE OF PUBLICATION | 2015-11-04 |
150520010429 | 2015-05-20 | ARTICLES OF ORGANIZATION | 2015-05-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State