Search icon

APTIVE ENVIRONMENTAL, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Permits

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

History

Start date End date Type Value
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)
2017-05-15 2019-05-28 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
170823000360 2017-08-23 CERTIFICATE OF PUBLICATION 2017-08-23
170515000031 2017-05-15 APPLICATION OF AUTHORITY 2017-05-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903365 Other Civil Rights 2019-06-06 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2019-06-06
Termination Date 2021-03-22
Date Issue Joined 2020-01-06
Section 1391
Status Terminated

Parties

Name APTIVE ENVIRONMENTAL, LLC
Role Plaintiff
Name VILLAGE OF EAST ROCKAWAY, NEW
Role Defendant
1804690 Constitutionality of State Statutes 2018-08-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-08-20
Termination Date 2019-02-26
Date Issue Joined 2018-11-19
Section 1343
Status Terminated

Parties

Name APTIVE ENVIRONMENTAL, LLC
Role Plaintiff
Name VILLAGE OF FLORAL PARK, NEW YO
Role Defendant
1804711 Constitutionality of State Statutes 2018-08-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-08-21
Termination Date 2020-02-11
Section 2201
Sub Section DJ
Status Terminated

Parties

Name APTIVE ENVIRONMENTAL, LLC
Role Plaintiff
Name VILLAGE OF POQUOTT, NEW YORK
Role Defendant
1905366 Other Civil Rights 2019-06-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-06-07
Transfer Date 2019-06-11
Termination Date 2019-06-27
Section 1331
Transfer Office 1
Transfer Docket Number 1905366
Transfer Origin 1
Status Terminated

Parties

Name APTIVE ENVIRONMENTAL, LLC
Role Plaintiff
Name TOWN OF RAMAPO, NEW YORK
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State