Name: | ET ENVIRONMENTAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1995 (29 years ago) |
Date of dissolution: | 30 Oct 2002 |
Entity Number: | 1985668 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | Delaware |
Address: | 375 HUDSON ST. 6TH FLOOR, NEW YORK, NY, United States, 10014 |
Principal Address: | 3424 PEACHTREE ROAD, N.E. SUITE 200, ATLANTA, GA, United States, 30326 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 375 HUDSON ST. 6TH FLOOR, NEW YORK, NY, United States, 10014 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT MAXWELL | Chief Executive Officer | 460 W DUSSEL DR, MAUMEL, OH, United States, 43537 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-20 | 2000-02-03 | Address | 400 S EL CAMINO REAL, SAN MATEO, CA, 94402, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021030000885 | 2002-10-30 | CERTIFICATE OF TERMINATION | 2002-10-30 |
000203002693 | 2000-02-03 | BIENNIAL STATEMENT | 1999-12-01 |
980120002604 | 1998-01-20 | BIENNIAL STATEMENT | 1997-12-01 |
951229000128 | 1995-12-29 | APPLICATION OF AUTHORITY | 1995-12-29 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State