Search icon

ET ENVIRONMENTAL CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 HUDSON ST. 6TH FLOOR, NEW YORK, NY, United States, 10014

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT MAXWELL Chief Executive Officer 460 W DUSSEL DR, MAUMEL, OH, United States, 43537

History

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)

Filings

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