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 |
Name | Role | Address |
---|---|---|
eric s. goldman | DOS Process Agent | 70 linden avenue, METUCHEN, NJ, United States, 08840 |
Name | Role | Address |
---|---|---|
JOHN F. SHULTIS | Chief Executive Officer | 505 MILLTOWN ROAD, NORTH BRUNSWICK, NJ, United States, 08902 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State