Name: | ENVIRONMENTAL OPERATING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2014 (11 years ago) |
Entity Number: | 4592872 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 53 PORTSIDE DR, POCASSET, MA, United States, 02559 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SAMUEL LEDWELL | Chief Executive Officer | 53 PORTSIDE DR, POCASSET, MA, United States, 02559 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 160 MACARTHUR BLVD, BOURNE, MA, 02532, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 53 PORTSIDE DR, POCASSET, MA, 02559, USA (Type of address: Chief Executive Officer) |
2020-06-23 | 2024-06-04 | Address | 160 MACARTHUR BLVD, BOURNE, MA, 02532, USA (Type of address: Chief Executive Officer) |
2016-06-28 | 2020-06-23 | Address | 160 MACARTHUR BLVD, BOURNE, MA, 02532, USA (Type of address: Chief Executive Officer) |
2014-10-06 | 2024-06-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-10-06 | 2024-06-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-06-16 | 2014-10-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-06-16 | 2014-10-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604000052 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220630000821 | 2022-06-30 | BIENNIAL STATEMENT | 2022-06-01 |
200623060610 | 2020-06-23 | BIENNIAL STATEMENT | 2020-06-01 |
180604007585 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160628006108 | 2016-06-28 | BIENNIAL STATEMENT | 2016-06-01 |
141006000792 | 2014-10-06 | CERTIFICATE OF CHANGE | 2014-10-06 |
140616000825 | 2014-06-16 | APPLICATION OF AUTHORITY | 2014-06-16 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State