Name: | ENVIRONMENTS FOR HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1990 (34 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1475976 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 170 VARICK ST, SUITE 800, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 VARICK ST, SUITE 800, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MAGNUS MAGNUSSON | Chief Executive Officer | 10 MOHEGAN ROAD, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-29 | 1998-09-23 | Address | 853 BROADWAY SUITE 800, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1996-08-29 | 1998-09-23 | Address | 853 BROADWAY SUITE 800, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1995-05-09 | 1996-08-29 | Address | 10 EAST 40TH ST, 39TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1995-05-09 | 1996-08-29 | Address | 10 EAST 40TH ST, 39TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1990-09-19 | 1995-05-09 | Address | ONE ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1751078 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
000919002070 | 2000-09-19 | BIENNIAL STATEMENT | 2000-09-01 |
980923002245 | 1998-09-23 | BIENNIAL STATEMENT | 1998-09-01 |
960829002486 | 1996-08-29 | BIENNIAL STATEMENT | 1996-09-01 |
950509002325 | 1995-05-09 | BIENNIAL STATEMENT | 1993-09-01 |
900919000247 | 1990-09-19 | CERTIFICATE OF INCORPORATION | 1990-09-19 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State