Search icon

ASPLUNDH BRUSH CONTROL, LLC

Company Details

Name: ASPLUNDH BRUSH CONTROL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2017 (8 years ago)
Entity Number: 5126383
ZIP code: 12207
County: Suffolk
Place of Formation: Pennsylvania
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
2023-09-25 2023-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-09-25 2023-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-28 2023-09-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-28 2023-09-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231106000918 2023-11-03 CERTIFICATE OF CHANGE BY ENTITY 2023-11-03
230925001283 2023-09-25 CERTIFICATE OF CHANGE BY ENTITY 2023-09-25
230428003347 2023-04-28 BIENNIAL STATEMENT 2023-04-01
210427060173 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190424060123 2019-04-24 BIENNIAL STATEMENT 2019-04-01
SR-78658 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78657 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170911000024 2017-09-11 CERTIFICATE OF PUBLICATION 2017-09-11
170426000524 2017-04-26 APPLICATION OF AUTHORITY 2017-04-26

Date of last update: 07 Mar 2025

Sources: New York Secretary of State