Search icon

PINE ENVIRONMENTAL SERVICES, INC.

Company Details

Name: PINE ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2005 (19 years ago)
Date of dissolution: 28 Aug 2012
Entity Number: 3261223
ZIP code: 10005
County: Onondaga
Place of Formation: Pennsylvania
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 92 NORTH MAIN STREET / BLDG 20, WINDSOR, NJ, United States, 08561

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LESLEY BACHMAN Chief Executive Officer 92 NORTH MAIN STREET, WINDSOR, NJ, United States, 08561

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-13 2012-08-01 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-01-31 2012-07-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-01-31 2011-09-13 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-10-29 2011-09-13 Address 92 NORTH MAIN STREET, BUILDING STREET, WINDSOR, NJ, 08561, USA (Type of address: Principal Executive Office)
2007-10-29 2011-09-13 Address 92 NORTH MAIN STREET, WINDSOR, NJ, 08561, USA (Type of address: Chief Executive Officer)
2005-09-27 2011-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-09-27 2011-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-91506 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91505 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120828000701 2012-08-28 CERTIFICATE OF TERMINATION 2012-08-28
120801000287 2012-08-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-01
120730000129 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
110913002726 2011-09-13 BIENNIAL STATEMENT 2011-09-01
110131000001 2011-01-31 CERTIFICATE OF CHANGE 2011-01-31
090916002264 2009-09-16 BIENNIAL STATEMENT 2009-09-01
071029002679 2007-10-29 BIENNIAL STATEMENT 2007-09-01
050927000006 2005-09-27 APPLICATION OF AUTHORITY 2005-09-27

Date of last update: 04 Feb 2025

Sources: New York Secretary of State