Name: | H & S GOVERNMENT SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 2008 (16 years ago) |
Date of dissolution: | 01 Jun 2017 |
Entity Number: | 3729500 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Massachusetts |
Foreign Legal Name: | H&S ENVIRONMENTAL, INC. |
Fictitious Name: | H & S GOVERNMENT SERVICES |
Address: | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 160 E MAIN ST, 2 F, WESTBOROUGH, MA, United States, 01581 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DEBRA HEIMS | Chief Executive Officer | H & S ENVIRONMENTAL INC., 160 E MAIN ST 2 F, WESTBOROUGH, MA, United States, 01581 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-07 | 2013-08-30 | Address | 160 E MAIN ST SUITE 2F, WESTBOROUGH, MA, 01581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170601000571 | 2017-06-01 | CERTIFICATE OF TERMINATION | 2017-06-01 |
161003006382 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141014006592 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
130830000851 | 2013-08-30 | CERTIFICATE OF CHANGE | 2013-08-30 |
121030002199 | 2012-10-30 | BIENNIAL STATEMENT | 2012-10-01 |
110103002723 | 2011-01-03 | BIENNIAL STATEMENT | 2010-10-01 |
081007000552 | 2008-10-07 | APPLICATION OF AUTHORITY | 2008-10-07 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State