Search icon

CST ENVIRONMENTAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CST ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1993 (32 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 1782016
ZIP code: 92821
County: New York
Place of Formation: California
Address: 404 N BERRY ST, BREA, CA, United States, 92821
Principal Address: 2100 EAST VIA BURTON ST, ANAHEIM, CA, United States, 92806

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 404 N BERRY ST, BREA, CA, United States, 92821

Chief Executive Officer

Name Role Address
SUBHAS KHARA Chief Executive Officer 2100 EAST VIA BURTON ST, ANAHEIM, CA, United States, 92806

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1996-01-24 2001-10-23 Address 2100 EAST VIA BURTON ST, ANAHEIM, CA, 92806, 1226, USA (Type of address: Service of Process)
1993-12-23 2001-10-23 Address 396 BLEEKER STREET, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
1993-12-23 1996-01-24 Address 2100 E. VIA BURTON STREET, ANAHEIM, CA, 92806, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011023000142 2001-10-23 ERRONEOUS ENTRY 2001-10-23
011023000143 2001-10-23 SURRENDER OF AUTHORITY 2001-10-23
DP-1574681 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
960124002010 1996-01-24 BIENNIAL STATEMENT 1995-12-01
931223000225 1993-12-23 APPLICATION OF AUTHORITY 1993-12-23

Court Cases

Court Case Summary

Filing Date:
2002-02-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CST ENVIRONMENTAL, INC.
Party Role:
Defendant
Party Name:
REPUBLIC WESTERN INSURANCE COM
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State