Search icon

ENVIROCHROME INTERIORS & DESIGN, INC.

Company Details

Name: ENVIROCHROME INTERIORS & DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1990 (34 years ago)
Date of dissolution: 24 Feb 2022
Entity Number: 1486038
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 80 PARK AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 PARK AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GERALD P ROTHSCHILD Chief Executive Officer BRIAN P ROTHSCHILD, 80 PARK AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2021-12-10 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-18 2022-02-24 Address BRIAN P ROTHSCHILD, 80 PARK AVE, NEW YORK, NY, 10016, 2553, USA (Type of address: Chief Executive Officer)
1995-05-18 2022-02-24 Address 80 PARK AVE, NEW YORK, NY, 10016, 2553, USA (Type of address: Service of Process)
1990-11-02 2021-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-11-02 1995-05-18 Address 205 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220224001524 2021-12-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-10
101124002930 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081103002378 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061025002122 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041214002078 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021018002584 2002-10-18 BIENNIAL STATEMENT 2002-11-01
001107002307 2000-11-07 BIENNIAL STATEMENT 2000-11-01
981027002250 1998-10-27 BIENNIAL STATEMENT 1998-11-01
961114002151 1996-11-14 BIENNIAL STATEMENT 1996-11-01
950518002234 1995-05-18 BIENNIAL STATEMENT 1993-11-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State