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