Name: | HOUSING ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1995 (30 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1907375 |
ZIP code: | 02139 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 130 BISHOP ALLEN DRIVE, CAMBRIDGE, MA, United States, 02139 |
Principal Address: | 130 BISHOP ALLEN DR, CAMBRIDGE, MA, United States, 02139 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 BISHOP ALLEN DRIVE, CAMBRIDGE, MA, United States, 02139 |
Name | Role | Address |
---|---|---|
MATTHEW MAHONEY | Chief Executive Officer | 130 BISHOP ALLEN DR, CAMBRIDGE, MA, United States, 02139 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-28 | 2001-03-22 | Address | 4 LINCOLN SQUARE, ALBANY HOUSING AUTH, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1774223 | 2009-07-29 | ANNULMENT OF AUTHORITY | 2009-07-29 |
051024002659 | 2005-10-24 | BIENNIAL STATEMENT | 2005-03-01 |
030319002051 | 2003-03-19 | BIENNIAL STATEMENT | 2003-03-01 |
010322002551 | 2001-03-22 | BIENNIAL STATEMENT | 2001-03-01 |
990317002054 | 1999-03-17 | BIENNIAL STATEMENT | 1999-03-01 |
970328002208 | 1997-03-28 | BIENNIAL STATEMENT | 1997-03-01 |
950327000676 | 1995-03-27 | APPLICATION OF AUTHORITY | 1995-03-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State