Search icon

ENVIRONMENTAL DATA RESOURCES, INC.

Company Details

Name: ENVIRONMENTAL DATA RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1998 (27 years ago)
Date of dissolution: 18 Dec 2020
Entity Number: 2216778
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 6 ARMSTRONG RD,, SHELTON, CT, United States, 06484
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTOPHER ARONSON Chief Executive Officer 6 ARMSTRONG RD,, SHELTON, CT, United States, 06484

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-01-17 2020-01-17 Address 6 ARMSTRONG RD, 4TH FLOOR, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office)
2018-01-17 2020-01-17 Address 6 ARMSTRONG RD, 4TH FLOOR, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer)
2014-07-16 2018-01-17 Address 6 ARMSTRONG RD, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer)
2014-07-16 2018-01-17 Address 6 ARMSTRONG RD, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office)
2012-10-01 2014-11-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201218000416 2020-12-18 CERTIFICATE OF TERMINATION 2020-12-18
200117060081 2020-01-17 BIENNIAL STATEMENT 2020-01-01
180117006028 2018-01-17 BIENNIAL STATEMENT 2018-01-01
160120006138 2016-01-20 BIENNIAL STATEMENT 2016-01-01
141110000584 2014-11-10 CERTIFICATE OF CHANGE 2014-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State