Search icon

ENTACT ENVIRONMENTAL, LLC

Company Details

Name: ENTACT ENVIRONMENTAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jun 2006 (19 years ago)
Date of dissolution: 01 Sep 2009
Entity Number: 3382667
ZIP code: 60559
County: New York
Place of Formation: Delaware
Address: 1010 EXECUTIVE CT, STE 280, WESTMONT, IL, United States, 60559

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1010 EXECUTIVE CT, STE 280, WESTMONT, IL, United States, 60559

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2006-06-29 2009-09-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-06-29 2009-09-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090901000884 2009-09-01 SURRENDER OF AUTHORITY 2009-09-01
061013000409 2006-10-13 CERTIFICATE OF PUBLICATION 2006-10-13
060629000043 2006-06-29 APPLICATION OF AUTHORITY 2006-06-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0801877 Other Personal Property Damage 2008-05-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-05-08
Termination Date 2010-03-15
Date Issue Joined 2008-11-11
Pretrial Conference Date 2008-08-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name ENTACT ENVIRONMENTAL, LLC
Role Plaintiff
Name NELSON & POPE ENGINEERING & SU
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State