Name: | OLD FIELD ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1994 (31 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1826540 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 3 OWL RIDGE LN, SANDY HOOK, CT, United States, 06482 |
Address: | % PAUL HASTINGS JANOFSKY, ETAL, 399 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MAURA FLETCHER | Chief Executive Officer | 3 OWL RIDGE LN, SANDY HOOK, CT, United States, 06482 |
Name | Role | Address |
---|---|---|
KEVIN J. O'SHEA, ESQ. | DOS Process Agent | % PAUL HASTINGS JANOFSKY, ETAL, 399 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KEVIN J. O'SHEA, ESQ. | Agent | PAUL, HASTINGS, JANOFSKY, ETAL, 399 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1608153 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
960805002296 | 1996-08-05 | BIENNIAL STATEMENT | 1996-06-01 |
940606000348 | 1994-06-06 | CERTIFICATE OF INCORPORATION | 1994-06-06 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State