Name: | ENVIRONMENTAL MAINTENANCE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1990 (35 years ago) |
Date of dissolution: | 26 Jun 2015 |
Entity Number: | 1413398 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 199 TOMPKINS AVE, PLEASANTVILLE, NY, United States, 10570 |
Principal Address: | 199 TOMPKINS AVENUE, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK VACIRCA | Chief Executive Officer | 199 TOMPKINS AVENUE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 199 TOMPKINS AVE, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-10 | 2001-12-31 | Address | PO BOX 37, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150626000305 | 2015-06-26 | CERTIFICATE OF DISSOLUTION | 2015-06-26 |
120301002213 | 2012-03-01 | BIENNIAL STATEMENT | 2012-01-01 |
100701002280 | 2010-07-01 | BIENNIAL STATEMENT | 2010-01-01 |
080130003324 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
060208002775 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State