Search icon

IMPERO WASTE SERVICES, LLC

Company Details

Name: IMPERO WASTE SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2017 (8 years ago)
Entity Number: 5200863
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2024-03-29 2024-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-03-29 2024-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-09-12 2024-03-29 Address 70 WEST CHIPPEWA STREET, SUITE 500, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408000637 2024-04-08 BIENNIAL STATEMENT 2024-04-08
240329002769 2024-03-29 CERTIFICATE OF CHANGE BY ENTITY 2024-03-29
221007000865 2022-10-07 BIENNIAL STATEMENT 2021-09-01
200415060198 2020-04-15 BIENNIAL STATEMENT 2019-09-01
171207000551 2017-12-07 CERTIFICATE OF PUBLICATION 2017-12-07
170912000611 2017-09-12 APPLICATION OF AUTHORITY 2017-09-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200726 Insurance 2022-09-23 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-23
Termination Date 2022-11-04
Date Issue Joined 2022-10-14
Section 1442
Sub Section NR
Status Terminated

Parties

Name IMPERO WASTE SERVICES, LLC
Role Plaintiff
Name CERTAIN UNDERWRITERS AT,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State