KOST ENVIRONMENTAL SERVICES INC.

Name: | KOST ENVIRONMENTAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1991 (34 years ago) |
Entity Number: | 1561012 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 775 OLE JULE LANE, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARREL J KOST | Chief Executive Officer | 775 OLE JULE LANE, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 775 OLE JULE LANE, MATTITUCK, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-17 | 2025-04-23 | Address | 775 OLE JULE LANE, MATTITUCK, NY, 11952, 2127, USA (Type of address: Service of Process) |
1997-07-17 | 2001-07-16 | Address | 775 OLE JULE LANE, MATTITUCK, NY, 11952, 2127, USA (Type of address: Principal Executive Office) |
1997-07-17 | 2025-04-23 | Address | 775 OLE JULE LANE, MATTITUCK, NY, 11952, 2127, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 1997-07-17 | Address | 167 NORTH BROADWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
1993-04-27 | 1997-07-17 | Address | 167 NORTH BROADWAY, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423000750 | 2025-04-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-17 |
030717002607 | 2003-07-17 | BIENNIAL STATEMENT | 2003-07-01 |
010716002587 | 2001-07-16 | BIENNIAL STATEMENT | 2001-07-01 |
990723002327 | 1999-07-23 | BIENNIAL STATEMENT | 1999-07-01 |
970717002626 | 1997-07-17 | BIENNIAL STATEMENT | 1997-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State