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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN A DOHOGNE | Chief Executive Officer | 950 WALNUT RIDGE DR, HARTLAND, WI, United States, 53029 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
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) |
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