Name: | GROUNDWATER & ENVIRONMENTAL SERVICES OF NORTH CAROLINA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 2003 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2988969 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | North Carolina |
Principal Address: | LEGAL DEPT-STE 500, 440 CREAMERY WAY, EXTON, PA, United States, 19341 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY A KULL | Chief Executive Officer | 1340 CAMPUS PKWY, NEPTUNE, NJ, United States, 07753 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-15 | 2019-01-28 | Address | LEGAL DEPT-STE 500, 440 CREAMERY WAY, EXTON, PA, 19341, USA (Type of address: Service of Process) |
2006-03-14 | 2008-02-15 | Address | LEGAL DEPT, 410 EAGLEVIEW BLVD, STE 100, EXTON, PA, 19341, USA (Type of address: Principal Executive Office) |
2006-03-14 | 2008-02-15 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-12-16 | 2006-03-14 | Address | EXCHANGE ALLEY BUILDING, 23 SOUTH 13TH STREET, STE. 201, RICHMOND, VA, 23219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38293 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1972313 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
091230002964 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
080215002903 | 2008-02-15 | BIENNIAL STATEMENT | 2007-12-01 |
060314002654 | 2006-03-14 | BIENNIAL STATEMENT | 2005-12-01 |
031216000155 | 2003-12-16 | APPLICATION OF AUTHORITY | 2003-12-16 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State