ENVIRONMENTAL CONSULTANTS, L.L.C.

Name: | ENVIRONMENTAL CONSULTANTS, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Nov 1997 (28 years ago) |
Date of dissolution: | 30 Jun 2023 |
Entity Number: | 2200232 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-26 | 2022-02-15 | Address | 12 RAYMOND AVENUE / POB 3148, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1999-11-05 | 2007-10-26 | Address | PO BOX 3148, 12 RAYMOND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1997-11-18 | 1999-11-05 | Address | 263 WALSH AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230621003830 | 2023-06-21 | CERTIFICATE OF MERGER | 2023-06-30 |
220215002736 | 2022-02-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-14 |
211130002409 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
071026002625 | 2007-10-26 | BIENNIAL STATEMENT | 2007-11-01 |
051031002325 | 2005-10-31 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State