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
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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2019-06-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

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

Court Case Summary

Filing Date:
2019-06-06
Status:
Terminated
Nature Of Judgment:
injunction
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
APTIVE ENVIRONMENTAL, LLC
Party Role:
Plaintiff
Party Name:
VILLAGE OF EAST ROCKAWAY, NEW
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Constitutionality of State Statutes

Parties

Party Name:
APTIVE ENVIRONMENTAL, LLC
Party Role:
Plaintiff
Party Name:
VILLAGE OF POQUOTT, NEW YORK
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State