ENVIRONMENT BOOKS, INC.

Name: | ENVIRONMENT BOOKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1988 (37 years ago) |
Date of dissolution: | 11 May 2023 |
Entity Number: | 1225568 |
ZIP code: | 49635 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 1600, FRANKFORT, MI, United States, 49635 |
Principal Address: | 555 SUNKISSED DR, PO BOX 1600, FRANKFORT, MI, United States, 49635 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN R. WHEELER | Chief Executive Officer | PO BOX 1600, FRANKFORT, MI, United States, 49635 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1600, FRANKFORT, MI, United States, 49635 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-03 | 2023-08-07 | Address | PO BOX 1600, FRANKFORT, MI, 49635, USA (Type of address: Service of Process) |
2010-03-03 | 2023-08-07 | Address | PO BOX 1600, FRANKFORT, MI, 49635, USA (Type of address: Chief Executive Officer) |
2008-02-06 | 2010-03-03 | Address | 4905 SMITH ROAD, PLANO, TX, 75094, 3026, USA (Type of address: Principal Executive Office) |
2008-02-06 | 2010-03-03 | Address | 4905 SMITH ROAD, PLANO, TX, 75094, 3026, USA (Type of address: Chief Executive Officer) |
2008-02-06 | 2010-03-03 | Address | 4905 SMITH ROAD, PLANO, TX, 75094, 3026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807000919 | 2023-05-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-11 |
200103060976 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180102006935 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160201006269 | 2016-02-01 | BIENNIAL STATEMENT | 2016-01-01 |
140319002218 | 2014-03-19 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State