Search icon

M/H ENVIRONMENTAL SERVICES EAST, P.C.

Company Details

Name: M/H ENVIRONMENTAL SERVICES EAST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Feb 1994 (31 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1795390
ZIP code: 10011
County: Albany
Place of Formation: New York
Principal Address: 11101 WHITE ROCK RD, RANCHO CORDOVA, CA, United States, 95670
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MICHAEL BARBARA Chief Executive Officer 25 INDEPENDENCE BLVD, WARREN, NJ, United States, 07059

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1994-02-14 1999-11-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-02-14 1999-11-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1712210 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000329002632 2000-03-29 BIENNIAL STATEMENT 2000-02-01
991130000591 1999-11-30 CERTIFICATE OF CHANGE 1999-11-30
990504000698 1999-05-04 ERRONEOUS ENTRY 1999-05-04
DP-1387053 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
980304002195 1998-03-04 BIENNIAL STATEMENT 1998-02-01
960306002315 1996-03-06 BIENNIAL STATEMENT 1996-02-01
950215000188 1995-02-15 CERTIFICATE OF AMENDMENT 1995-02-15
940214000674 1994-02-14 CERTIFICATE OF INCORPORATION 1994-02-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State