MORETRENCH ENVIRONMENTAL SERVICES, INC.

Name: | MORETRENCH ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1986 (39 years ago) |
Entity Number: | 1086652 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | New Jersey |
Principal Address: | 11001 FERN HILL DRIVE, RIVERVIEW, FL, United States, 33578 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN CARPENTER | Chief Executive Officer | 11001 FERN HILL DRIVE, RIVERVIEW, FL, United States, 33578 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-02 | 2020-05-26 | Address | 100 STICKLE AVE., ROCKAWAY, NJ, 07866, USA (Type of address: Chief Executive Officer) |
2018-05-02 | 2020-05-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-23 | 2018-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-05-29 | 2016-12-23 | Address | 100 STICKLE AVENUE, ROCKAWAY, NJ, 07866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220527002659 | 2022-05-27 | BIENNIAL STATEMENT | 2022-05-01 |
200526060098 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
SR-15203 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180502006704 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
161223000547 | 2016-12-23 | CERTIFICATE OF CHANGE | 2016-12-23 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State