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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOEL BLETH | Chief Executive Officer | 3225 HIGHWAY 22, DICKINSON, ND, United States, 58601 |
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) |
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