Name: | S.W.A.T. ENVIRONMENTAL CT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 2016 (8 years ago) |
Branch of: | S.W.A.T. ENVIRONMENTAL CT, LLC, Connecticut (Company Number 1083216) |
Entity Number: | 4988713 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-11 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-03-11 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-08-05 | 2022-03-11 | Address | 900 SOUTH LAKE BVLD, UNIT #6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805004703 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220801001376 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
220311000067 | 2022-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-10 |
200821060329 | 2020-08-21 | BIENNIAL STATEMENT | 2020-08-01 |
180806007101 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160805000051 | 2016-08-05 | APPLICATION OF AUTHORITY | 2016-08-05 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State