Name: | APTIVE ENVIRONMENTAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2017 (8 years ago) |
Entity Number: | 5136837 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | Utah |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
18922 | 2025-03-07 | 2028-07-31 | Pesticide use | No data |
18921 | 2025-03-07 | 2027-09-30 | Pesticide use | No data |
18914 | 2025-02-28 | 2028-06-30 | Pesticide use | No data |
17219 | 2018-05-18 | 2027-04-30 | Pesticide use | No data |
17174 | 2018-04-17 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2025-05-12 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2023-05-01 | 2025-05-12 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2020-03-24 | 2023-05-01 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2020-03-24 | 2023-05-01 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-05-28 | 2020-03-24 | Address | 5132 N 300 W STE 150, PROVO, UT, 84604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512001898 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
230501002643 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
211027002861 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
200324000734 | 2020-03-24 | CERTIFICATE OF CHANGE | 2020-03-24 |
190528060426 | 2019-05-28 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State