Name: | CPI ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1997 (28 years ago) |
Date of dissolution: | 28 Dec 2007 |
Entity Number: | 2157663 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 26 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CPI ENVIRONMENTAL SERVICES, INC., ILLINOIS | CORP_60081395 | ILLINOIS |
Name | Role | Address |
---|---|---|
JOHN R. HELLERT | Chief Executive Officer | 26 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOHN R. HELLERT | DOS Process Agent | 26 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-27 | 1999-06-14 | Address | 26 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071228001098 | 2007-12-28 | CERTIFICATE OF MERGER | 2007-12-28 |
070612002171 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050809002397 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
030603002400 | 2003-06-03 | BIENNIAL STATEMENT | 2003-06-01 |
010625002213 | 2001-06-25 | BIENNIAL STATEMENT | 2001-06-01 |
990614002076 | 1999-06-14 | BIENNIAL STATEMENT | 1999-06-01 |
981006000540 | 1998-10-06 | CERTIFICATE OF AMENDMENT | 1998-10-06 |
970627000423 | 1997-06-27 | CERTIFICATE OF INCORPORATION | 1997-06-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State