ENVIRONMENTAL ELEMENTS CORPORATION

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 |
Name | Role | Address |
---|---|---|
LISA POULIN | DOS Process Agent | CRO C/O FTI CONSULTING, 2001 ROSS AVE., STE. 400, DALLAS, TX, United States, 75201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LAWRENCE RYCHLAK | Chief Executive Officer | 3700 KOPPERS ST, BALTIMORE, MD, United States, 21227 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State