Search icon

ENVIRONMENTAL ELEMENTS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ENVIRONMENTAL ELEMENTS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1991 (34 years ago)
Date of dissolution: 27 Oct 2006
Entity Number: 1507231
ZIP code: 75201
County: New York
Place of Formation: Delaware
Address: CRO C/O FTI CONSULTING, 2001 ROSS AVE., STE. 400, DALLAS, TX, United States, 75201
Principal Address: 3700 KOPPERS ST, BALTIMORE, MD, United States, 21227

DOS Process Agent

Name Role Address
LISA POULIN DOS Process Agent CRO C/O FTI CONSULTING, 2001 ROSS AVE., STE. 400, DALLAS, TX, United States, 75201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LAWRENCE RYCHLAK Chief Executive Officer 3700 KOPPERS ST, BALTIMORE, MD, United States, 21227

History

Start date End date Type Value
2001-03-22 2005-06-15 Address 3700 KOPPERS ST, BALTIMORE, MD, 21227, USA (Type of address: Chief Executive Officer)
2001-03-22 2006-10-27 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2001-03-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2006-10-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-03-04 2001-03-22 Address 3700 KOPPERS ST, BALTIMORE, MD, 21227, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
061027000580 2006-10-27 SURRENDER OF AUTHORITY 2006-10-27
050615002165 2005-06-15 BIENNIAL STATEMENT 2005-02-01
030226002600 2003-02-26 BIENNIAL STATEMENT 2003-02-01
010322002578 2001-03-22 BIENNIAL STATEMENT 2001-02-01
990921000108 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State