Name: | ENVIRONMENTAL STAFFING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1996 (28 years ago) |
Date of dissolution: | 09 May 2002 |
Branch of: | ENVIRONMENTAL STAFFING SOLUTIONS, INC., Illinois (Company Number CORP_61726004) |
Entity Number: | 2054341 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 1819 DENVER WEST DR, SUITE 400, GOLDEN, CO, United States, 80401 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCOTT E. STATE | Chief Executive Officer | 1819 DENVER WEST DR, SUITE 400, GOLDEN, CO, United States, 80401 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-04 | 2000-10-02 | Address | 8900 N INDUSTRIAL RD, PEORIA, IL, 61615, USA (Type of address: Chief Executive Officer) |
1998-09-04 | 2000-10-02 | Address | 8900 N INDUSTRIAL RD, PEORIA, IL, 61615, USA (Type of address: Principal Executive Office) |
1996-08-05 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-08-05 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020509000629 | 2002-05-09 | CERTIFICATE OF TERMINATION | 2002-05-09 |
001002002142 | 2000-10-02 | BIENNIAL STATEMENT | 2000-08-01 |
991103000994 | 1999-11-03 | CERTIFICATE OF CHANGE | 1999-11-03 |
980904002230 | 1998-09-04 | BIENNIAL STATEMENT | 1998-08-01 |
960805000603 | 1996-08-05 | APPLICATION OF AUTHORITY | 1996-08-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State