Search icon

ENVIRONMENTAL STRUCTURES, INC.

Company Details

Name: ENVIRONMENTAL STRUCTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1998 (27 years ago)
Date of dissolution: 28 Dec 2006
Entity Number: 2218805
ZIP code: 10001
County: New York
Place of Formation: Wisconsin
Principal Address: 950 WALNUT RIDGE RD, HARTLAND, WI, United States, 53029
Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN A DOHOGNE Chief Executive Officer 950 WALNUT RIDGE DR, HARTLAND, WI, United States, 53029

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-07-25 2006-12-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-02-08 2006-12-28 Address 950 WALNUT RIDGE RD, HARTLAND, WI, 53029, USA (Type of address: Service of Process)
2001-12-20 2002-07-25 Address 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-02-08 2002-02-08 Address N57 W13658 REICHERT AVENUE, MENOMONEE FALLS, WI, 53051, USA (Type of address: Chief Executive Officer)
2000-02-08 2002-02-08 Address N57 W13658 REICHERT AVENUE, MENOMONEE FALLS, WI, 53051, USA (Type of address: Service of Process)
2000-02-08 2002-02-08 Address N57 W13658 REICHERT AVENUE, MENOMONEE FALLS, WI, 53051, USA (Type of address: Principal Executive Office)
1999-11-18 2001-12-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-01-16 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-01-16 2000-02-08 Address N57 W13658 REICHERT AVE., MENOMONE FALLS, WI, 53051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061228000859 2006-12-28 SURRENDER OF AUTHORITY 2006-12-28
060223003285 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040126002713 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020725000881 2002-07-25 CERTIFICATE OF CHANGE 2002-07-25
020208002394 2002-02-08 BIENNIAL STATEMENT 2002-01-01
011220000539 2001-12-20 CERTIFICATE OF CHANGE 2001-12-20
000208002453 2000-02-08 BIENNIAL STATEMENT 2000-01-01
991118001021 1999-11-18 CERTIFICATE OF CHANGE 1999-11-18
980116000417 1998-01-16 APPLICATION OF AUTHORITY 1998-01-16

Date of last update: 21 Jan 2025

Sources: New York Secretary of State