Name: | ENVIRONMENTAL CREDIT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2005 (19 years ago) |
Entity Number: | 3263714 |
ZIP code: | 10005 |
County: | Cayuga |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 15 CATHERWOOD ROAD, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EDWARD HESLOP | Chief Executive Officer | 15 CATHERWOOD ROAD, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-01 | 2009-11-30 | Address | 15 CATHERWOOD ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2006-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-10-03 | 2006-09-20 | Address | 1600 BAUSCH & LOMB PLACE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42326 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42327 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
091130002722 | 2009-11-30 | BIENNIAL STATEMENT | 2009-10-01 |
071101002288 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
060920000004 | 2006-09-20 | CERTIFICATE OF CHANGE | 2006-09-20 |
051003000082 | 2005-10-03 | APPLICATION OF AUTHORITY | 2005-10-03 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State