ENVIRO-ZYME INTERNATIONAL, INCORPORATED

Name: | ENVIRO-ZYME INTERNATIONAL, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1992 (33 years ago) |
Date of dissolution: | 12 Mar 2008 |
Entity Number: | 1637158 |
ZIP code: | 12582 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 23 ALLYN WAY, STORMVILLE, NY, United States, 12582 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 ALLYN WAY, STORMVILLE, NY, United States, 12582 |
Name | Role | Address |
---|---|---|
JAY SILVERSTEIN | Chief Executive Officer | 23 ALLYN WAY, STORMVILLE, NY, United States, 12585 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-03 | 2006-05-18 | Address | 1214 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
2002-05-29 | 2006-05-18 | Address | 1214 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2000-05-18 | 2002-05-29 | Address | 1214 ROUTE 52, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
2000-05-18 | 2004-06-03 | Address | 23 ALLYN WAY, STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office) |
2000-05-18 | 2006-05-18 | Address | PO BOX 169, STORMVILLE, NY, 12582, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080312000732 | 2008-03-12 | CERTIFICATE OF DISSOLUTION | 2008-03-12 |
060518003324 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
040603002177 | 2004-06-03 | BIENNIAL STATEMENT | 2004-05-01 |
020529002186 | 2002-05-29 | BIENNIAL STATEMENT | 2002-05-01 |
000518002713 | 2000-05-18 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State