Search icon

GREGORIO SUSTAINABILITY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GREGORIO SUSTAINABILITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2019 (6 years ago)
Entity Number: 5662602
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: Gregorio Sustainability partners with private, public, non-profit, and government organizations to advance their environmental, social, and governance goals. The company sets strategy and implements programs for sustainability and corporate responsibility initiatives -- ensuring their full integration into their client's business operations. Gregorio uses strategic planning and program development, project management, compliance and reporting, stakeholder engagement and industry partnerships to enhance sustainability efforts.
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Contact Details

Website http://www.gregoriosustainability.com

Phone +1 301-467-8058

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2023-11-20 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-11-20 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-11-26 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-11-26 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231120001598 2023-11-20 BIENNIAL STATEMENT 2023-11-01
220930011962 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929006903 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211103003342 2021-11-03 BIENNIAL STATEMENT 2021-11-03
200218000040 2020-02-18 CERTIFICATE OF PUBLICATION 2020-02-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State