Search icon

ENVIRONMENTAL RESOLUTIONS, INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT KROEGER Chief Executive Officer 20372 N SEA CIRCLE, LAKE FOREST, CA, United States, 92630

History

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)

Filings

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