Search icon

ENVIROMASTER INTERNATIONAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ENVIROMASTER INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1985 (40 years ago)
Date of dissolution: 09 Dec 2016
Entity Number: 1008426
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 2201 DWYER AVE, UTICA, NY, United States, 13501

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RONALD J. PASSAFARO Chief Executive Officer 2201 DWYER AVE, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-06-11 2011-06-22 Address 2201 DWYER AVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2009-06-11 2011-06-22 Address 2201 DWYER AVE, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
2005-08-04 2009-06-11 Address 2201 DWYER AVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2005-08-04 2009-06-11 Address 2201 DWYER AVE, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
2005-08-04 2012-01-27 Address C/O PAUL TOTARO, 2201 DWYER AVE, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161209000009 2016-12-09 CERTIFICATE OF TERMINATION 2016-12-09
150619006130 2015-06-19 BIENNIAL STATEMENT 2015-06-01
130624006244 2013-06-24 BIENNIAL STATEMENT 2013-06-01
120127000152 2012-01-27 CERTIFICATE OF CHANGE 2012-01-27
110622002358 2011-06-22 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State