Name: | ENVIRONMENTAL COMMUNITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1967 (58 years ago) |
Entity Number: | 210135 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: IRVING SITNICK, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MOSES & SINGER LLP | DOS Process Agent | ATT: IRVING SITNICK, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-31 | 2005-09-29 | Address | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6076, USA (Type of address: Service of Process) |
1978-01-31 | 1992-07-31 | Address | 1271 AVE OF THE, AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1967-05-16 | 1978-01-31 | Address | 51 W. 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050929000425 | 2005-09-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2005-09-29 |
C219861-2 | 1995-02-15 | ASSUMED NAME CORP INITIAL FILING | 1995-02-15 |
920731000180 | 1992-07-31 | CERTIFICATE OF CHANGE | 1992-07-31 |
A461501-3 | 1978-01-31 | CERTIFICATE OF AMENDMENT | 1978-01-31 |
618647-6 | 1967-05-16 | CERTIFICATE OF INCORPORATION | 1967-05-16 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State