Search icon

DRESDNER ROBIN ENVIRONMENTAL MANAGEMENT, INC.

Company Details

Name: DRESDNER ROBIN ENVIRONMENTAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1993 (32 years ago)
Entity Number: 1761370
ZIP code: 07302
County: New York
Place of Formation: New Jersey
Address: 371 WARREN ST, PO BOX 38, JERSEY CITY, NJ, United States, 07302

DOS Process Agent

Name Role Address
DRESDNER ROBIN ENVIRONMENTAL MANAGEMENT, INC. DOS Process Agent 371 WARREN ST, PO BOX 38, JERSEY CITY, NJ, United States, 07302

Chief Executive Officer

Name Role Address
FREDERICK WILCOX WORSTELL Chief Executive Officer 371 WARREN ST, PO BOX 38, JERSEY CITY, NJ, United States, 07302

History

Start date End date Type Value
2002-08-21 2013-10-16 Address 371 WARREN ST, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)
2002-08-21 2013-10-16 Address 371 WARREN ST / 3RD FL, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office)
2002-08-21 2013-10-16 Address 371 WARREN ST, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
1999-11-03 2002-08-21 Address 371 WARREN STREET, JERSEY CITY, NJ, 07302, 3035, USA (Type of address: Principal Executive Office)
1999-11-03 2002-08-21 Address 371 WARREN STREET, JERSEY CITY, NJ, 07302, 3035, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131016006362 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111219002033 2011-12-19 BIENNIAL STATEMENT 2011-10-01
091021002568 2009-10-21 BIENNIAL STATEMENT 2009-10-01
031105002766 2003-11-05 BIENNIAL STATEMENT 2003-10-01
020821002054 2002-08-21 BIENNIAL STATEMENT 2001-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State