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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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