ENVOY ENVIRONMENTAL CONSULTANTS INC.

Name: | ENVOY ENVIRONMENTAL CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 2002 (23 years ago) |
Date of dissolution: | 30 Jun 2020 |
Entity Number: | 2766339 |
ZIP code: | 14692 |
County: | Monroe |
Place of Formation: | New York |
Address: | 130 E MAIN STREET, PO BOX 22878, ROCHESTER, NY, United States, 14692 |
Principal Address: | 57 AMBROSE ST, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LACY KATZEN, LLP | DOS Process Agent | 130 E MAIN STREET, PO BOX 22878, ROCHESTER, NY, United States, 14692 |
Name | Role | Address |
---|---|---|
PAUL E MAHONEY | Chief Executive Officer | 57 AMBROSE ST, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-08 | 2012-07-02 | Address | 57 AMBRASE ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
2008-08-08 | 2012-07-02 | Address | 57 AMBRASE ST, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office) |
2002-05-13 | 2012-07-02 | Address | 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200630000253 | 2020-06-30 | CERTIFICATE OF MERGER | 2020-06-30 |
120702002757 | 2012-07-02 | BIENNIAL STATEMENT | 2012-05-01 |
100507002679 | 2010-05-07 | BIENNIAL STATEMENT | 2010-05-01 |
080808002388 | 2008-08-08 | BIENNIAL STATEMENT | 2008-05-01 |
020513000416 | 2002-05-13 | CERTIFICATE OF INCORPORATION | 2002-05-13 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State