Name: | GNB ENVIRONMENTAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1995 (30 years ago) |
Date of dissolution: | 28 Aug 1998 |
Entity Number: | 1925946 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 375 NORTHRIDGE RD #100, ATLANTA, GA, United States, 30350 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD B CROWELL | Chief Executive Officer | 1110 CENTRE POINTE CURVE, MENDOTA HEIGHTS, MN, United States, 55118 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-26 | 1997-06-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980828000030 | 1998-08-28 | CERTIFICATE OF TERMINATION | 1998-08-28 |
970611002568 | 1997-06-11 | BIENNIAL STATEMENT | 1997-05-01 |
950526000382 | 1995-05-26 | APPLICATION OF AUTHORITY | 1995-05-26 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State