Name: | PINYON ENVIRONMENTAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 2006 (19 years ago) |
Date of dissolution: | 16 May 2018 |
Branch of: | PINYON ENVIRONMENTAL, INC., Colorado (Company Number 19931074081) |
Entity Number: | 3396243 |
ZIP code: | 80232 |
County: | Ulster |
Place of Formation: | Colorado |
Address: | 9100 WEST JEWELL AVE STE 200, LAKEWOOD, CO, United States, 80232 |
Principal Address: | 9100 W JEWELL AVE STE 200, LAKEWOOD, CO, United States, 80232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9100 WEST JEWELL AVE STE 200, LAKEWOOD, CO, United States, 80232 |
Name | Role | Address |
---|---|---|
LAUREN E EVANS | Chief Executive Officer | 9100 W JEWELL AVE STE 200, LAKEWOOD, CO, United States, 80232 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-02 | 2011-11-08 | Address | 9600 W JEWELL AVE STE 1, LAKEWOOD, CO, 80232, USA (Type of address: Chief Executive Officer) |
2009-12-02 | 2011-11-08 | Address | 9600 W JEWELL AVE STE 1, LAKEWOOD, CO, 80232, USA (Type of address: Principal Executive Office) |
2006-08-03 | 2011-10-26 | Address | 9600 WEST JEWELL AVE STE 7, LAKEWOOD, CO, 80232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180516000353 | 2018-05-16 | SURRENDER OF AUTHORITY | 2018-05-16 |
120806007127 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
111108002262 | 2011-11-08 | AMENDMENT TO BIENNIAL STATEMENT | 2010-08-01 |
111026001063 | 2011-10-26 | CERTIFICATE OF CHANGE | 2011-10-26 |
100812002729 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
100414000157 | 2010-04-14 | CERTIFICATE OF AMENDMENT | 2010-04-14 |
091202002739 | 2009-12-02 | BIENNIAL STATEMENT | 2008-08-01 |
060803000415 | 2006-08-03 | APPLICATION OF AUTHORITY | 2006-08-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State