SAVATREE, LLC
Headquarter
Name: | SAVATREE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jun 2017 (8 years ago) |
Entity Number: | 5147747 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 550 BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507 |
Contact Details
Phone +1 914-241-4999
Email lgrimm@savatree.com
Website http://www.savatree.com
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SAVATREE, LLC | DOS Process Agent | 550 BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
18860 | 2024-12-13 | 2028-04-30 | Pesticide use | No data |
18861 | 2024-12-13 | 2027-06-30 | Pesticide use | No data |
18859 | 2024-12-13 | 2027-12-31 | Pesticide use | No data |
17580 | 2019-09-17 | 2025-04-30 | Pesticide use | No data |
11213 | 2015-07-01 | 2027-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-02 | 2023-06-01 | Address | 550 BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2017-06-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-02 | 2018-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601000943 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
211110002765 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
SR-79065 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180702000193 | 2018-07-02 | CERTIFICATE OF CHANGE | 2018-07-02 |
170801000522 | 2017-08-01 | CERTIFICATE OF PUBLICATION | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State