ECOLOGY AND ENVIRONMENT INC.
Headquarter
Name: | ECOLOGY AND ENVIRONMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1970 (55 years ago) |
Date of dissolution: | 01 Sep 2020 |
Entity Number: | 289391 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 368 PLEASANTIVEW DRIVE, LANCASTER, NY, United States, 10486 |
Address: | 128 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ATTN: CT CORPORATION SYSTEM | DOS Process Agent | 128 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LEWIS CORNELL | Chief Executive Officer | 268 PLEASANTVIEW DRIVE, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
PATRICK T. SHERIDAN | Agent | ONE PENN PLAZA, 2ND FLOOR, 250 W 34TH STREET, NY, NY, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-29 | 2019-12-31 | Address | 368 PLEASANTVIEW DRIVE, LANCASTER, NY, 14086, USA (Type of address: Registered Agent) |
2016-02-03 | 2020-02-07 | Address | 268 PLEASANTVIEW DRIVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2014-04-09 | 2016-02-03 | Address | 268 PLEASANTVIEW DRIVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2010-03-10 | 2014-04-09 | Address | 368 PLEASANTIVEW DRIVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
1994-03-22 | 2010-03-10 | Address | 368 PLEASANTIVEW DRIVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901000227 | 2020-09-01 | CERTIFICATE OF MERGER | 2020-09-01 |
200207060408 | 2020-02-07 | BIENNIAL STATEMENT | 2020-02-01 |
191231000113 | 2019-12-31 | CERTIFICATE OF MERGER | 2019-12-31 |
191231000566 | 2019-12-31 | CERTIFICATE OF AMENDMENT | 2019-12-31 |
191029000340 | 2019-10-29 | CERTIFICATE OF CHANGE | 2019-10-29 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State