Name: | ENVIROSAFE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1987 (38 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1160606 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 32-14 61ST STREET, WOODSIDE,, NY, United States, 11377 |
Address: | 32-45 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA M. GOLDSTONE | Chief Executive Officer | 32-14 61ST STREET, WOODSIDE,, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
MICHAEL M. RABINOWITZ, ESQ. | DOS Process Agent | 32-45 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1988-06-08 | 1990-10-12 | Address | 8 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1987-04-07 | 1988-06-08 | Address | 485 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1270990 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930907002376 | 1993-09-07 | BIENNIAL STATEMENT | 1993-04-01 |
921120002482 | 1992-11-20 | BIENNIAL STATEMENT | 1992-04-01 |
901012000299 | 1990-10-12 | CERTIFICATE OF CHANGE | 1990-10-12 |
B649103-2 | 1988-06-08 | CERTIFICATE OF AMENDMENT | 1988-06-08 |
B480591-3 | 1987-04-07 | CERTIFICATE OF INCORPORATION | 1987-04-07 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State