Name: | STRATEGIC ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2016 (9 years ago) |
Entity Number: | 4979949 |
ZIP code: | 12207 |
County: | Rensselaer |
Place of Formation: | Massachusetts |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 362 Putnam Hill Rd, Sutton, MA, United States, 01590 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARSHA A. HARRIS | Chief Executive Officer | 362 PUTNAM HILL RD, SUTTON, MA, United States, 01590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 362 PUTNAM HILL RD, SUTTON, MA, 01590, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2024-07-01 | Address | 362 PUTNAM HILL RD, SUTTON, MA, 01590, USA (Type of address: Chief Executive Officer) |
2016-07-20 | 2024-07-01 | Address | 362 PUTNAM HILL ROAD, SUTTON, MA, 01590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033759 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220725000326 | 2022-07-25 | BIENNIAL STATEMENT | 2022-07-01 |
200701060013 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
160720000030 | 2016-07-20 | APPLICATION OF AUTHORITY | 2016-07-20 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State