APTIM ENVIRONMENTAL & INFRASTRUCTURE, INC.

Name: | APTIM ENVIRONMENTAL & INFRASTRUCTURE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 2002 (23 years ago) |
Date of dissolution: | 09 Jan 2019 |
Entity Number: | 2774930 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Louisiana |
Principal Address: | 4171 ESSEN LANE, ATTN: MELISSA HARRELL, BATON ROUGE, LA, United States, 70809 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 609-588-6430
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MALCOLM JARRELL, PRESIDENT | Chief Executive Officer | 4171 ESSEN LANE, (ATTN: MELISSA HARRELL, BATON ROUGE, LA, United States, 70809 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
00899 | Active | Mold Assessment Contractor License (SH125) | 2016-09-08 | 2024-09-30 | 17 Princess Road, LAWRENCEVILLE, NJ, 08648 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-02 | 2018-06-01 | Address | 2103 RESEARCH FOREST DRIVE, (PRESIDENT), THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer) |
2016-03-10 | 2016-06-02 | Address | 2103 RESEARCH FOREST DRIVE, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer) |
2016-03-10 | 2018-06-01 | Address | 2103 RESEARCH FOREST DR, THE WOODLANDS, TX, 77380, USA (Type of address: Principal Executive Office) |
2014-04-22 | 2016-03-10 | Address | 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer) |
2014-04-22 | 2016-03-10 | Address | 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35411 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35412 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190109000188 | 2019-01-09 | CERTIFICATE OF TERMINATION | 2019-01-09 |
180601007229 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
170727000350 | 2017-07-27 | CERTIFICATE OF AMENDMENT | 2017-07-27 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State