Name: | ENVIROSOLUTIONS OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jan 2006 (19 years ago) |
Date of dissolution: | 11 Dec 2018 |
Entity Number: | 3311395 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-11 | 2019-01-28 | Address | 1001 FANNIN STREET, HOUSTON, TX, 77002, USA (Type of address: Service of Process) |
2018-05-21 | 2018-12-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-05-21 | 2018-12-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-16 | 2018-05-21 | Address | 9650 HAWKINS DR, MANASSAS, VA, 20109, USA (Type of address: Service of Process) |
2012-02-21 | 2018-01-16 | Address | 11220 ASSETT LOOP, STE 201, MANASSAS, VA, 20109, USA (Type of address: Service of Process) |
2010-07-23 | 2012-02-21 | Address | 11220 ASSETT LOOP SUITE 201, MANASSAS, VA, 20109, USA (Type of address: Service of Process) |
2006-01-26 | 2010-07-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43169 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43168 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181211000613 | 2018-12-11 | SURRENDER OF AUTHORITY | 2018-12-11 |
180521000251 | 2018-05-21 | CERTIFICATE OF CHANGE | 2018-05-21 |
180116006091 | 2018-01-16 | BIENNIAL STATEMENT | 2018-01-01 |
160115006100 | 2016-01-15 | BIENNIAL STATEMENT | 2016-01-01 |
140219006150 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120221002542 | 2012-02-21 | BIENNIAL STATEMENT | 2012-01-01 |
100723002408 | 2010-07-23 | BIENNIAL STATEMENT | 2010-01-01 |
080125002289 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-212656 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-06-19 | 1250 | 2016-01-28 | Failure to timely submit complete and accurate customer register |
TWC-211717 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-12-15 | 1000 | 2015-08-11 | Failure to timely submit complete and accurate customer register |
TWC-210957 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-06-02 | 500 | 2015-02-23 | Failed to timely submit annual financial statement |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State