Name: | ANSON ENVIRONMENTAL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1988 (37 years ago) |
Date of dissolution: | 16 Jan 2015 |
Entity Number: | 1270524 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 771 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRISCILLA MAZZOLA GROS-DAILLON | Chief Executive Officer | 771 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 771 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-23 | 2010-06-22 | Address | 771 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2004-08-23 | 2010-06-22 | Address | 8 PAUL REVERE LANE, CENTERPORT, NY, 11721, 1610, USA (Type of address: Chief Executive Officer) |
2004-08-23 | 2010-06-22 | Address | 8 PAUL REVERE LANE, CENTERPORT, NY, 11721, 1610, USA (Type of address: Principal Executive Office) |
2002-07-11 | 2004-08-23 | Address | 280 GUINEA RD, NORTH STAMFORD, CT, 06903, USA (Type of address: Principal Executive Office) |
2002-07-11 | 2004-08-23 | Address | 771 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150116000801 | 2015-01-16 | CERTIFICATE OF DISSOLUTION | 2015-01-16 |
100622002255 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080616002093 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
070130002386 | 2007-01-30 | BIENNIAL STATEMENT | 2006-06-01 |
040823002353 | 2004-08-23 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State