Name: | POTOMAC ENVIRONMENTAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1993 (32 years ago) |
Date of dissolution: | 11 Jan 2001 |
Entity Number: | 1707000 |
ZIP code: | 22555 |
County: | Bronx |
Place of Formation: | Virginia |
Address: | P.O. BOX 1836, STAFFORD, VA, United States, 22555 |
Principal Address: | 1259 COURTHOUSE ROAD, SUITE 104, STAFFORD, VA, United States, 22554 |
Name | Role | Address |
---|---|---|
THOMAS S. KALIL | Chief Executive Officer | P.O. BOX 1836, STAFFORD, VA, United States, 22555 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1836, STAFFORD, VA, United States, 22555 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-06 | 2001-01-11 | Address | P.O. BOX 1836, STAFFORD, VA, 22555, 1836, USA (Type of address: Service of Process) |
1993-03-03 | 1994-04-06 | Address | P.O. BOX 550, SUITE 222, STAFFORD, VA, 22555, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010111000837 | 2001-01-11 | SURRENDER OF AUTHORITY | 2001-01-11 |
970501002536 | 1997-05-01 | BIENNIAL STATEMENT | 1997-03-01 |
940406002591 | 1994-04-06 | BIENNIAL STATEMENT | 1994-03-01 |
930303000095 | 1993-03-03 | APPLICATION OF AUTHORITY | 1993-03-03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State