Search icon

RESERVE MATERIAL PROCESSING, LLC

Company Details

Name: RESERVE MATERIAL PROCESSING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jun 2015 (10 years ago)
Entity Number: 4775751
ZIP code: 10005
County: Cayuga
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-06 2024-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-06-17 2015-08-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326001823 2024-03-26 BIENNIAL STATEMENT 2024-03-26
210607060284 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190607060409 2019-06-07 BIENNIAL STATEMENT 2019-06-01
SR-71828 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180522006244 2018-05-22 BIENNIAL STATEMENT 2017-06-01
150903000466 2015-09-03 CERTIFICATE OF PUBLICATION 2015-09-03
150806000088 2015-08-06 CERTIFICATE OF CHANGE 2015-08-06
150617000057 2015-06-17 APPLICATION OF AUTHORITY 2015-06-17

Date of last update: 01 Feb 2025

Sources: New York Secretary of State