Search icon

ENVIROSOLUTIONS OF NEW YORK, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Issued Violations

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