Name: | ENV SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1973 (52 years ago) |
Date of dissolution: | 30 May 2002 |
Branch of: | ENV SERVICES, INC., Illinois (Company Number LLC_00828629) |
Entity Number: | 238446 |
ZIP code: | 55440 |
County: | New York |
Place of Formation: | Illinois |
Address: | PO BOX 1299, MINNEAPOLIS, MN, United States, 55440 |
Principal Address: | 1400 W 94TH ST, MINNEAPOLIS, MN, United States, 55440 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM M COOK | Chief Executive Officer | 1400 W 94TH ST, MINNEAPOLIS, MN, United States, 55440 |
Name | Role | Address |
---|---|---|
DONALDSON COMPANY, INC. | DOS Process Agent | PO BOX 1299, MINNEAPOLIS, MN, United States, 55440 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 2002-05-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-21 | 2002-05-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-01-30 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-01-30 | 2000-02-10 | Address | 9301 JAMES AVE S, MINNEAPOLIS, MN, 55440, USA (Type of address: Principal Executive Office) |
1993-11-09 | 1998-01-30 | Address | 1016 WEST 8TH AVENUE, KING OF PRUSSIA, PA, 19406, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020530000717 | 2002-05-30 | SURRENDER OF AUTHORITY | 2002-05-30 |
000210002019 | 2000-02-10 | BIENNIAL STATEMENT | 1999-11-01 |
990921000084 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
980130002417 | 1998-01-30 | BIENNIAL STATEMENT | 1997-11-01 |
C250409-2 | 1997-08-04 | ASSUMED NAME CORP INITIAL FILING | 1997-08-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State