Search icon

EGAN ENVIRONMENTAL CONSULTING, INC.

Company Details

Name: EGAN ENVIRONMENTAL CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1994 (31 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1846585
ZIP code: 07430
County: Westchester
Place of Formation: New York
Address: 14 HIGH ST, MAHWAH, NJ, United States, 07430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 HIGH ST, MAHWAH, NJ, United States, 07430

Chief Executive Officer

Name Role Address
THOMAS G EGAN Chief Executive Officer 14 HIGH ST, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
2000-09-12 2004-09-14 Address 5605 MANOR DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2000-09-12 2004-09-14 Address 5605 MANOR DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
2000-09-12 2004-09-14 Address 5605 MANOR DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1998-08-12 2000-09-12 Address 145 WESTCHESTER AVE, BUCHANAN, NY, 10511, 0128, USA (Type of address: Principal Executive Office)
1998-08-12 2000-09-12 Address 145 WESTCHESTER AVE, BUCHANAN, NY, 10511, 0128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1810445 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080801002498 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060804002656 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040914002865 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020809002166 2002-08-09 BIENNIAL STATEMENT 2002-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State