Search icon

ENVIRONMENTS FOR HEALTH, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 VARICK ST, SUITE 800, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MAGNUS MAGNUSSON Chief Executive Officer 10 MOHEGAN ROAD, OSSINING, NY, United States, 10562

History

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)

Filings

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