ENVIROSTAR CORP.
Headquarter
Name: | ENVIROSTAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1998 (27 years ago) |
Date of dissolution: | 28 May 2020 |
Entity Number: | 2232105 |
ZIP code: | 27959 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7808 S. NORTH SHORE ROAD, NAGS HEAD, NC, United States, 27959 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ENVIROSTAR CORP. | DOS Process Agent | 7808 S. NORTH SHORE ROAD, NAGS HEAD, NC, United States, 27959 |
Name | Role | Address |
---|---|---|
STEPHANIE DIBARTOLO | Chief Executive Officer | 7808 S. NORTH SHORE ROAD, NAGS HEAD, NC, United States, 27959 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-16 | 2017-12-28 | Address | 50 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2013-05-16 | 2017-12-28 | Address | 50 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
2013-05-16 | 2017-12-28 | Address | 50 FIELDS LAND, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2000-03-23 | 2013-05-16 | Address | 13 WESTERLY RD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
2000-03-23 | 2013-05-16 | Address | 13 WESTERLY RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200528000207 | 2020-05-28 | CERTIFICATE OF DISSOLUTION | 2020-05-28 |
171228006026 | 2017-12-28 | BIENNIAL STATEMENT | 2016-02-01 |
140409002015 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
130516002421 | 2013-05-16 | BIENNIAL STATEMENT | 2012-02-01 |
000323002971 | 2000-03-23 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State