Name: | PHILIP ENVIRONMENTAL SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1987 (38 years ago) |
Date of dissolution: | 24 Apr 2009 |
Entity Number: | 1170285 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Missouri |
Principal Address: | 5151 SAN FELIPE, STE 1600, HOUSTON, TX, United States, 77056 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRUCE ROBERSON | Chief Executive Officer | 5151 SAN FELIPE STE 1600, HOUSTON, TX, United States, 77056 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-26 | 2005-07-26 | Address | 5151 SAN FELIPE, #1600, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2001-07-24 | 2003-08-26 | Address | 111 EIGTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-07-24 | 2005-07-26 | Address | 5151 SAN FELIPE, SUITE 1600, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office) |
2001-07-24 | 2003-08-26 | Address | 9700 HIGGINS AVE, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer) |
2001-05-09 | 2001-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090424000685 | 2009-04-24 | CERTIFICATE OF TERMINATION | 2009-04-24 |
070607002705 | 2007-06-07 | BIENNIAL STATEMENT | 2007-05-01 |
050726002698 | 2005-07-26 | BIENNIAL STATEMENT | 2005-05-01 |
030826002287 | 2003-08-26 | BIENNIAL STATEMENT | 2003-05-01 |
010724002334 | 2001-07-24 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State