Search icon

ENVIRONMENTAL SERVICE OF NEW YORK INC.

Company Details

Name: ENVIRONMENTAL SERVICE OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1997 (28 years ago)
Entity Number: 2124317
ZIP code: 10016
County: Bronx
Place of Formation: New York
Address: 315 5TH AVE GR FLR #5, PMB #209, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 5TH AVE GR FLR #5, PMB #209, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NICHOLAS CACALANO Chief Executive Officer 315 5TH AVE GR FLR #5, PMB #209, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-03-25 2009-03-16 Address 246 BEACH 121ST ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2003-03-25 2009-03-16 Address 246 BEACH 121ST ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
2003-03-25 2009-03-16 Address 246 BEACH 121ST ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
1999-03-25 2003-03-25 Address 2050 MULINER AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1999-03-25 2003-03-25 Address 2050 MULINER AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
1997-03-19 2003-03-25 Address 2050 MULINER AVE., BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090316002586 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070316002054 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050421002521 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030325002214 2003-03-25 BIENNIAL STATEMENT 2003-03-01
010319002074 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990325002123 1999-03-25 BIENNIAL STATEMENT 1999-03-01
970319000187 1997-03-19 CERTIFICATE OF INCORPORATION 1997-03-19

Date of last update: 21 Jan 2025

Sources: New York Secretary of State