Name: | ENVIROSYSTEMS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2920151 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Hampshire |
Principal Address: | 1 LFAYETTE RD, HAMPTON, NH, United States, 03842 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PETRA KARBE | Chief Executive Officer | 1 LFAYETTE RD, HAMPTON, NH, United States, 03842 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-16 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-06-17 | 2005-09-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37304 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37305 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1934189 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
050916002701 | 2005-09-16 | BIENNIAL STATEMENT | 2005-06-01 |
030718000345 | 2003-07-18 | CERTIFICATE OF CORRECTION | 2003-07-18 |
030617000572 | 2003-06-17 | APPLICATION OF AUTHORITY | 2003-06-17 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State