Search icon

ENVAR SERVICES, INC.

Company Details

Name: ENVAR SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1988 (37 years ago)
Date of dissolution: 18 Aug 2022
Entity Number: 1310771
ZIP code: 08840
County: New York
Place of Formation: New Jersey
Address: 70 linden avenue, METUCHEN, NJ, United States, 08840
Principal Address: 505 MILLTOWN ROAD, NORTH BRUNSWICK, NJ, United States, 08902

DOS Process Agent

Name Role Address
eric s. goldman DOS Process Agent 70 linden avenue, METUCHEN, NJ, United States, 08840

Chief Executive Officer

Name Role Address
JOHN F. SHULTIS Chief Executive Officer 505 MILLTOWN ROAD, NORTH BRUNSWICK, NJ, United States, 08902

History

Start date End date Type Value
2020-12-03 2023-04-21 Address 505 MILLTOWN ROAD, NORTH BRUNSWICK, NJ, 08902, 3326, USA (Type of address: Service of Process)
2014-12-12 2023-04-21 Address 505 MILLTOWN ROAD, NORTH BRUNSWICK, NJ, 08902, 3326, USA (Type of address: Chief Executive Officer)
2014-12-12 2020-12-03 Address 505 MILLTOWN ROAD, NORTH BRUNSWICK, NJ, 08902, 3326, USA (Type of address: Service of Process)
2008-12-05 2014-12-12 Address 505 MILLTOWN ROAD, NORTH BRUNSWICK, NJ, 08902, 3326, USA (Type of address: Service of Process)
2008-12-05 2014-12-12 Address 505 MILLTOWN ROAD, NORTH BRUNSWICK, NJ, 08902, 3326, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230421000038 2022-08-18 SURRENDER OF AUTHORITY 2022-08-18
201203060170 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181203006335 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161222006052 2016-12-22 BIENNIAL STATEMENT 2016-12-01
141212006027 2014-12-12 BIENNIAL STATEMENT 2014-12-01

Court Cases

Court Case Summary

Filing Date:
2003-06-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CASTLE PORT MORRIS T
Party Role:
Plaintiff
Party Name:
ENVAR SERVICES, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State