KETER ENVIRONMENTAL SERVICES, INC.

Name: | KETER ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 2011 (14 years ago) |
Date of dissolution: | 03 Aug 2023 |
Entity Number: | 4145827 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4 HIGH RIDGE PARK, SUITE 202, STAMFORD, CT, United States, 06905 |
Contact Details
Phone +1 203-883-9433
Email rplutzer@keteres.com
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 |
---|---|---|
STEVEN SCHLUSSEL | Chief Executive Officer | 4 HIGH RIDGE PARK, SUITE 202, STAMFORD, CT, United States, 06905 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2023-08-04 | Address | 4 HIGH RIDGE PARK, SUITE 202, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer) |
2019-09-05 | 2023-08-04 | Address | 4 HIGH RIDGE PARK, SUITE 202, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-06-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804001532 | 2023-08-03 | CERTIFICATE OF TERMINATION | 2023-08-03 |
210901004332 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190905060859 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
SR-58622 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58623 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State