Search icon

ENV SERVICES, INC.

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM M COOK Chief Executive Officer 1400 W 94TH ST, MINNEAPOLIS, MN, United States, 55440

DOS Process Agent

Name Role Address
DONALDSON COMPANY, INC. DOS Process Agent PO BOX 1299, MINNEAPOLIS, MN, United States, 55440

History

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)

Filings

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