Search icon

ENVIROSYSTEMS, INCORPORATED

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PETRA KARBE Chief Executive Officer 1 LFAYETTE RD, HAMPTON, NH, United States, 03842

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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