Name: | ENVIROPACT NORTHEAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1985 (39 years ago) |
Date of dissolution: | 12 Sep 1990 |
Entity Number: | 1040019 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1987-04-28 | 1988-02-29 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1985-11-14 | 1987-04-28 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
900912000126 | 1990-09-12 | CERTIFICATE OF MERGER | 1990-09-12 |
B607864-2 | 1988-02-29 | CERTIFICATE OF AMENDMENT | 1988-02-29 |
B489299-2 | 1987-04-28 | CERTIFICATE OF AMENDMENT | 1987-04-28 |
B288842-4 | 1985-11-14 | CERTIFICATE OF INCORPORATION | 1985-11-14 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State