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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 5TH AVE GR FLR #5, PMB #209, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NICHOLAS CACALANO | Chief Executive Officer | 315 5TH AVE GR FLR #5, PMB #209, NEW YORK, NY, United States, 10016 |
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) |
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