Name: | FORDHAM ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1989 (36 years ago) |
Entity Number: | 1403909 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2377 WASHINGTON AVENUE, BRONX, NY, United States, 10458 |
Principal Address: | 2377 WASHINGTON AVE, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BENDJOUYA | Chief Executive Officer | 2377 WASHINGTON AVE, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
MICHAEL BENDJOUYA | DOS Process Agent | 2377 WASHINGTON AVENUE, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 2377 WASHINGTON AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2021-09-03 | 2024-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-28 | 2024-07-17 | Address | 2377 WASHINGTON AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process) |
1997-12-09 | 2021-05-28 | Address | 2377 WASHINGTON AVE, BRONX, NY, 10458, USA (Type of address: Service of Process) |
1993-02-09 | 2024-07-17 | Address | 2377 WASHINGTON AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717001029 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
210528060005 | 2021-05-28 | BIENNIAL STATEMENT | 2019-12-01 |
111229002552 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
091210002840 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071204002236 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State