Search icon

MEDORA ENVIRONMENTAL, INC.

Company Details

Name: MEDORA ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2002 (23 years ago)
Entity Number: 2787577
ZIP code: 10005
County: Erie
Place of Formation: North Dakota
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3225 HIGHWAY 22, DICKINSON, ND, United States, 58601

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOEL BLETH Chief Executive Officer 3225 HIGHWAY 22, DICKINSON, ND, United States, 58601

History

Start date End date Type Value
2018-07-02 2019-01-28 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-09 2018-07-02 Address 111 EIGHTH AVE. 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-07-30 2014-07-09 Address 3225 HIGHWAY 22, DICKINSON, ND, 58601, USA (Type of address: Principal Executive Office)
2004-09-16 2008-07-30 Address 530 25TH AVE E PO BOX 1940, DICKINSON, ND, 58602, 1940, USA (Type of address: Chief Executive Officer)
2004-09-16 2008-07-30 Address 530 25TH AVE E PO BOX 1940, DICKINSON, ND, 58602, 1940, USA (Type of address: Principal Executive Office)
2002-07-10 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-10 2014-07-09 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88167 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88166 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702006681 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160725006283 2016-07-25 BIENNIAL STATEMENT 2016-07-01
140709006806 2014-07-09 BIENNIAL STATEMENT 2014-07-01
130710002361 2013-07-10 BIENNIAL STATEMENT 2012-07-01
130604000810 2013-06-04 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-06-04
DP-1933149 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
100616003088 2010-06-16 BIENNIAL STATEMENT 2010-07-01
080818000651 2008-08-18 CERTIFICATE OF AMENDMENT 2008-08-18

Date of last update: 19 Jan 2025

Sources: New York Secretary of State