ENVIRONMENTAL HEALTH RESEARCH GROUP, INC.

Name: | ENVIRONMENTAL HEALTH RESEARCH GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1990 (35 years ago) |
Entity Number: | 1430069 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 215 NORTH CAYUGA STREET, BOX 50, ITHACA, NY, United States, 14850 |
Address: | 218 wait avenue, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER HANG | Chief Executive Officer | 215 NORTH CAYUGA STREET, BOX 50, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 218 wait avenue, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-25 | 2025-03-03 | Address | 215 NORTH CAYUGA STREET, BOX 50, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1998-04-03 | 2025-03-03 | Address | 215 NORTH CAYUGA STREET, BOX 50, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1998-04-03 | 2006-04-25 | Address | 215 NORTH CAYUGA STREET, BOX 50, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1996-04-11 | 1998-04-03 | Address | 215 NO CAYUGA ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1994-03-08 | 1996-04-11 | Address | 118 WAIT AVENUE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003297 | 2025-03-03 | CERTIFICATE OF AMENDMENT | 2025-03-03 |
120530002433 | 2012-05-30 | BIENNIAL STATEMENT | 2012-03-01 |
100414002258 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
091019000601 | 2009-10-19 | ERRONEOUS ENTRY | 2009-10-19 |
DP-1750876 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State