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

DOS Process Agent

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

Agent

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

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: 25 Mar 2025

Sources: New York Secretary of State