NEW YORK ENVIRONMENTAL TECHNOLOGIES, INC.

Name: | NEW YORK ENVIRONMENTAL TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2000 (25 years ago) |
Entity Number: | 2539002 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 24398, ROCHESTER, NY, United States, 14624 |
Principal Address: | 230 MCKEE ROAD, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 24398, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THOMAS A. HENDERSON | Chief Executive Officer | 7226 PULVER ROAD, SODUS, NY, United States, 14551 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-01 | 2006-08-03 | Address | 7226 PULVER RD, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer) |
2002-08-01 | 2006-08-03 | Address | 230 MCKEE RD, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office) |
2002-08-01 | 2006-08-03 | Address | PO BOX 24398, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2000-08-04 | 2000-08-04 | Shares | Share type: PAR VALUE, Number of shares: 18000, Par value: 1 |
2000-08-04 | 2002-08-01 | Address | ATTN: THOMAS HENDERSON, P.O. BOX 24398, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100824002860 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
060803002738 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
040920003026 | 2004-09-20 | BIENNIAL STATEMENT | 2004-08-01 |
020801002064 | 2002-08-01 | BIENNIAL STATEMENT | 2002-08-01 |
000804000057 | 2000-08-04 | CERTIFICATE OF INCORPORATION | 2000-08-04 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State