Name: | KTR ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1993 (31 years ago) |
Date of dissolution: | 18 Feb 2010 |
Entity Number: | 1773842 |
ZIP code: | 10226 |
County: | New York |
Place of Formation: | New York |
Address: | 575 LEXINGTON AVE, NEW YORK, NY, United States, 10226 |
Principal Address: | 575 LEXINGTON AVE, 17TH FL., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CALEB D KEOPPEL | DOS Process Agent | 575 LEXINGTON AVE, NEW YORK, NY, United States, 10226 |
Name | Role | Address |
---|---|---|
CALEB KD KEOPPEL | Chief Executive Officer | 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-18 | 2001-11-07 | Address | 575 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10022, 6102, USA (Type of address: Chief Executive Officer) |
1996-06-27 | 1997-11-18 | Address | 575 LEXINGTON AVE, 17TH FL., NEW YORK, NY, 10022, 6102, USA (Type of address: Chief Executive Officer) |
1996-06-27 | 1997-11-18 | Address | 575 LEXINGTON AVE, NEW YORK, NY, 10226, 6102, USA (Type of address: Service of Process) |
1993-11-19 | 1996-06-27 | Address | 575 LEXINGTON AVE., 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100218000915 | 2010-02-18 | CERTIFICATE OF DISSOLUTION | 2010-02-18 |
091127002007 | 2009-11-27 | BIENNIAL STATEMENT | 2009-11-01 |
071121002640 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
060105002644 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
031030002299 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
011107002411 | 2001-11-07 | BIENNIAL STATEMENT | 2001-11-01 |
991221002043 | 1999-12-21 | BIENNIAL STATEMENT | 1999-11-01 |
971118002575 | 1997-11-18 | BIENNIAL STATEMENT | 1997-11-01 |
960627002043 | 1996-06-27 | BIENNIAL STATEMENT | 1995-11-01 |
931119000431 | 1993-11-19 | CERTIFICATE OF INCORPORATION | 1993-11-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State