Search icon

ENVIROTEST SYSTEMS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ENVIROTEST SYSTEMS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1988 (37 years ago)
Date of dissolution: 20 Jan 2005
Entity Number: 1296157
ZIP code: 06026
County: New York
Place of Formation: Delaware
Address: 11 KRIPES ROAD, EAST GRANBY, CT, United States, 06026
Principal Address: 246 SOBRANTE WAY, SUNNYVALE, CA, United States, 94086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 KRIPES ROAD, EAST GRANBY, CT, United States, 06026

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHESTER DAVENPORT Chief Executive Officer 6903 ROCKLEDGE DR., BETHESDA, MD, United States, 20817

History

Start date End date Type Value
1998-11-06 2005-01-20 Address 2002 NORTH FORBES BLVD., TUCSON, AZ, 85745, 1446, USA (Type of address: Service of Process)
1997-03-31 2005-01-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-02-05 1998-11-06 Address 6903 ROCKLEDGE DRIVE, BETHESDA, MD, 00000, USA (Type of address: Chief Executive Officer)
1997-02-05 1998-11-06 Address 246 SOBRANTE WAY, SUNNYVALE, CA, 94086, USA (Type of address: Principal Executive Office)
1994-05-23 1997-03-31 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
050120000900 2005-01-20 SURRENDER OF AUTHORITY 2005-01-20
981106002519 1998-11-06 BIENNIAL STATEMENT 1998-10-01
970331000328 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
970205002014 1997-02-05 BIENNIAL STATEMENT 1996-10-01
940523000374 1994-05-23 CERTIFICATE OF CHANGE 1994-05-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State