Name: | ENVITRO.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 2000 (25 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2522351 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1187599 | 405 LEXINGTON AVE, 47TH FL, NEW YORK, NY, 10174 | 405 LEXINGTON AVE, 47TH FL, NEW YORK, NY, 10174 | 2122677770 | |||||||||
|
Form type | SB-2 |
File number | 333-100117 |
Filing date | 2002-09-26 |
File | View File |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-19 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1680423 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
020715000491 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
000619000374 | 2000-06-19 | APPLICATION OF AUTHORITY | 2000-06-19 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State