Name: | ENVIRONMENT-ONE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1968 (56 years ago) |
Entity Number: | 171396 |
ZIP code: | 10005 |
County: | Schenectady |
Place of Formation: | New York |
Principal Address: | 5885 Meadows Road, Suite 620, Lake Oswego, OR, United States, 97035 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 6000000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALAN J POWER | Chief Executive Officer | 2541 WHITE ROAD, IRVINE, CA, United States, 92614 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 2541 WHITE ROAD, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 301 HIGHLAND AVE, JENKINTOWN, PA, 19046, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2024-12-02 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.1 |
2021-11-16 | 2023-06-21 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.1 |
2019-04-24 | 2024-12-02 | Address | 301 HIGHLAND AVE, JENKINTOWN, PA, 19046, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006280 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221205002423 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201210060493 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
190424060057 | 2019-04-24 | BIENNIAL STATEMENT | 2018-12-01 |
SR-85144 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State