Name: | LYCOTT ENVIRONMENTAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1991 (34 years ago) |
Date of dissolution: | 21 Mar 2014 |
Entity Number: | 1572610 |
ZIP code: | 01562 |
County: | Herkimer |
Place of Formation: | Massachusetts |
Address: | 21 WEST MAIN STREET, SPENCER, MA, United States, 01562 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LYCOTT ENVIRONMENTAL, INC. | DOS Process Agent | 21 WEST MAIN STREET, SPENCER, MA, United States, 01562 |
Name | Role | Address |
---|---|---|
WILLIAM E STEVENSON | Chief Executive Officer | 21 WEST MAIN STREET, SPENCER, MA, United States, 01562 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-19 | 2012-07-12 | Address | 600 CHARLTON STREET, SOUTHBRIDGE, MA, 01550, USA (Type of address: Chief Executive Officer) |
2007-09-20 | 2013-09-18 | Address | 600 CHARLTON STREET, SOUTHBRIDGE, MA, 01550, USA (Type of address: Service of Process) |
2007-09-20 | 2012-07-12 | Address | 600 CHARLTON STREET, SOUTHBRIDGE, MA, 01550, USA (Type of address: Principal Executive Office) |
2007-09-20 | 2011-09-19 | Address | 600 CHARLTON STREET, SOUTHBRIDGE, MA, 01550, USA (Type of address: Chief Executive Officer) |
1999-09-29 | 2007-09-20 | Address | 600 CHARLTON STREET, SOUTHBRIDGE, MA, 01550, USA (Type of address: Principal Executive Office) |
1999-09-29 | 2007-09-20 | Address | 600 CHARLTON STREET, SOUTHBRIDGE, MA, 01550, USA (Type of address: Chief Executive Officer) |
1999-09-29 | 2007-09-20 | Address | 600 CHARLTON STREET, SOUTHBRIDGE, MA, 01550, USA (Type of address: Service of Process) |
1993-06-21 | 1999-09-29 | Address | LEE D LYMAN, 600 CHARLTON STREET, SOUTHBRIDGE, MA, 01550, USA (Type of address: Principal Executive Office) |
1993-06-21 | 1999-09-29 | Address | 600 CHARLTON STREET, SOUTHBRIDGE, MA, 01550, USA (Type of address: Chief Executive Officer) |
1991-09-03 | 1999-09-29 | Address | 600 CHARLTON STREET, SOUTHBRIDGE, MA, 01550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140321000794 | 2014-03-21 | CERTIFICATE OF TERMINATION | 2014-03-21 |
130918006347 | 2013-09-18 | BIENNIAL STATEMENT | 2013-09-01 |
120712002880 | 2012-07-12 | AMENDMENT TO BIENNIAL STATEMENT | 2011-09-01 |
110919002405 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090824002531 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
070920002442 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
051108002126 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
030829002060 | 2003-08-29 | BIENNIAL STATEMENT | 2003-09-01 |
010913002591 | 2001-09-13 | BIENNIAL STATEMENT | 2001-09-01 |
990929002451 | 1999-09-29 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State