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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LESLEY BACHMAN | Chief Executive Officer | 92 NORTH MAIN STREET, WINDSOR, NJ, United States, 08561 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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