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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT HOLLIER, PRES. | Chief Executive Officer | C/O OSCA, INC., PO BOX 80627, LAFAYETTE, LA, United States, 70598 |
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) |
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