Name: | MSD ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2021 (4 years ago) |
Entity Number: | 6337774 |
ZIP code: | 12207 |
County: | Washington |
Place of Formation: | Ohio |
Foreign Legal Name: | MSD ENVIRONMENTAL SERVICES, INC. |
Address: | 418 Boadway, STE R, Albany, NY, United States, 12207 |
Principal Address: | 1000 US 127 SOUTH, EATON, OH, United States, 45320 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | DOS Process Agent | 418 Boadway, STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID DEATON | Chief Executive Officer | 1000 US 127 SOUTH, EATON, OH, United States, 45320 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2023-06-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-11-30 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601004745 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220929004993 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211130000046 | 2021-06-21 | APPLICATION OF AUTHORITY | 2021-06-21 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State