Search icon

FOUR SEASONS ENVIRONMENTAL, INC.

Company Details

Name: FOUR SEASONS ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1991 (33 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1593116
ZIP code: 10019
County: Suffolk
Place of Formation: North Carolina
Principal Address: 3107 S. ELM/EUGENE ST, GREENSBORO, NC, United States, 27406
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ROBERT HOLLIER, PRES. Chief Executive Officer C/O OSCA, INC., PO BOX 80627, LAFAYETTE, LA, United States, 70598

History

Start date End date Type Value
1993-02-02 1994-01-12 Address 3107 S. ELM/EUGENE ST, GREENSBORO, NC, 27406, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1216606 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
940418000308 1994-04-18 CERTIFICATE OF AMENDMENT 1994-04-18
940112002578 1994-01-12 BIENNIAL STATEMENT 1993-12-01
930202002139 1993-02-02 BIENNIAL STATEMENT 1992-12-01
911202000038 1991-12-02 APPLICATION OF AUTHORITY 1991-12-02

Date of last update: 22 Jan 2025

Sources: New York Secretary of State