Name: | ENVIRONMENTAL RESOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 2007 (18 years ago) |
Date of dissolution: | 10 Mar 2014 |
Entity Number: | 3501833 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | California |
Principal Address: | 20372 N SEA CIRCLE, LAKE FOREST, CA, United States, 92630 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT KROEGER | Chief Executive Officer | 20372 N SEA CIRCLE, LAKE FOREST, CA, United States, 92630 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-27 | 2014-03-10 | Address | 187 WOLF ROAD, STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2010-04-27 | 2014-03-10 | Address | 187 WOLF ROAD, STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2009-05-08 | 2011-04-27 | Address | 20372 NORTH SEA CIRCLE, LAKE FOREST, CA, 92630, USA (Type of address: Chief Executive Officer) |
2009-05-08 | 2011-04-27 | Address | 20372 NORTH SEA CIRCLE, LAKE FOREST, CA, 92630, USA (Type of address: Principal Executive Office) |
2007-04-11 | 2010-04-27 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-46598 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140310000834 | 2014-03-10 | SURRENDER OF AUTHORITY | 2014-03-10 |
110427003119 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
100427000600 | 2010-04-27 | CERTIFICATE OF CHANGE | 2010-04-27 |
090508002846 | 2009-05-08 | BIENNIAL STATEMENT | 2009-04-01 |
070411000235 | 2007-04-11 | APPLICATION OF AUTHORITY | 2007-04-11 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State