Name: | RIEDEL ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1990 (35 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1449758 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Oregon |
Principal Address: | 4611 NORTH CHANNEL AVENUE, PORTLAND, OR, United States, 97217 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
ARTHUR A. RIEDEL | Chief Executive Officer | 4611 NORTH CHANNEL AVENUE, PORTLAND, OR, United States, 97217 |
Start date | End date | Type | Value |
---|---|---|---|
1990-05-25 | 1993-02-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1411023 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
000045006703 | 1993-09-07 | BIENNIAL STATEMENT | 1993-05-01 |
930216002747 | 1993-02-16 | BIENNIAL STATEMENT | 1992-05-01 |
C145639-5 | 1990-05-25 | APPLICATION OF AUTHORITY | 1990-05-25 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State