Search icon

CORONA ENVIRONMENTAL CONSULTING, LLC

Company Details

Name: CORONA ENVIRONMENTAL CONSULTING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2015 (9 years ago)
Entity Number: 4862659
ZIP code: 12207
County: Onondaga
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-06-14 2023-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-06-14 2023-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-03 2021-06-14 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2019-01-03 2021-06-14 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2015-12-11 2019-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-11 2019-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212001874 2023-12-12 BIENNIAL STATEMENT 2023-12-01
211203000866 2021-12-03 BIENNIAL STATEMENT 2021-12-03
210614000124 2021-06-14 CERTIFICATE OF CHANGE 2021-06-14
191203061918 2019-12-03 BIENNIAL STATEMENT 2019-12-01
190103000784 2019-01-03 CERTIFICATE OF CHANGE 2019-01-03
171201007239 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160210000622 2016-02-10 CERTIFICATE OF PUBLICATION 2016-02-10
151211000133 2015-12-11 APPLICATION OF AUTHORITY 2015-12-11

Date of last update: 18 Feb 2025

Sources: New York Secretary of State