SINGER ENVIRONMENTAL GROUP, LTD.

Name: | SINGER ENVIRONMENTAL GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1990 (35 years ago) |
Entity Number: | 1462265 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 5318 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SINGER ENVIRONMENTAL GROUP, LTD. | DOS Process Agent | 5318 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
SHEMON SINGER | Chief Executive Officer | 5318 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-17 | 2012-07-05 | Address | 5318 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1996-07-17 | 2012-07-05 | Address | 5318 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1993-06-21 | 1996-07-17 | Address | 1381 51ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1993-06-21 | 1996-07-17 | Address | 1381 51ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1990-07-20 | 1996-07-17 | Address | 1381 51ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160718006128 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
140728006194 | 2014-07-28 | BIENNIAL STATEMENT | 2014-07-01 |
120705006629 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
100715002534 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
100312000744 | 2010-03-12 | ANNULMENT OF DISSOLUTION | 2010-03-12 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State