Search icon

ENVIRONMENTAL CAPITAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ENVIRONMENTAL CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 May 1995 (30 years ago)
Date of dissolution: 20 Dec 2019
Entity Number: 1924607
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 110 WEST 40TH STREET, SUITE 1804, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 110 WEST 40TH STREET, SUITE 1804, NEW YORK, NY, United States, 10018

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001630955
Phone:
(212) 302-4227

Latest Filings

Form type:
MA-W
File number:
867-01469
Filing date:
2019-03-05
File:
Form type:
MA-I/A
File number:
868-04574
Filing date:
2019-03-05
File:
Form type:
MA-I/A
File number:
868-04574
Filing date:
2019-03-05
File:
Form type:
MA-I
File number:
868-04574
Filing date:
2015-01-15
File:
Form type:
MA-I
File number:
868-04574
Filing date:
2015-01-15
File:

Form 5500 Series

Employer Identification Number (EIN):
133842515
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-23 2016-02-22 Address 500 5TH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191220000646 2019-12-20 ARTICLES OF DISSOLUTION 2019-12-20
160222000295 2016-02-22 CERTIFICATE OF AMENDMENT 2016-02-22
050511002634 2005-05-11 BIENNIAL STATEMENT 2005-05-01
030515002014 2003-05-15 BIENNIAL STATEMENT 2003-05-01
010613002130 2001-06-13 BIENNIAL STATEMENT 2001-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State